Company NameJ Gregory & Sons (Packing Materials) Limited
Company StatusDissolved
Company Number00806207
CategoryPrivate Limited Company
Incorporation Date22 May 1964(59 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameEthel Gregory
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address3 Mough Lane
Chadderton
Oldham
Lancashire
OL9 9NT
Director NameJohn Gregory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressAvd Espana No9 Urb Lo Pepin
Cuidad Quesada
03170 Rojales
Alicante
Spain
Director NameRoy Gregory
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressC/ Santiago Ramon Cajal 187
Urb Monte Victoria
La Marina
Alicante
Spain
Secretary NameRoy Gregory
NationalityBritish
StatusClosed
Appointed12 July 1996(32 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressC/ Santiago Ramon Cajal 187
Urb Monte Victoria
La Marina
Alicante
Spain
Director NameGeorge Harold Cross
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(32 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address10 Hibson Avenue
Norden
Rochdale
Lancashire
OL12 7RU
Director NameBrenda Gregory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(32 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressC/ Santiago Ramon Y Cajal 187
Urb Monte Victoria
La Marina
Alicante
Spain
Director NameMargaret Elaine Gregory
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(32 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressAvd Espana No 9 Urb Lo Pepin
Cuidad Quesada
03170 Rojales
Alicante
Spain
Director NameFrederick Gregory
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address19 Helmsdale Road
Blackpool
Lancashire
FY4 5AR
Director NameJohn Cyril Gregory
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address3 Mough Lane
Chadderton
Oldham
Lancashire
OL9 9NT
Secretary NameFreda Gregory
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address19 Helmsdale Road
Blackpool
Lancashire
FY4 5AR
Secretary NameJohn Cyril Gregory
NationalityBritish
StatusResigned
Appointed01 October 1994(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address3 Mough Lane
Chadderton
Oldham
Lancashire
OL9 9NT

Location

Registered AddressGrove House
227-233 London Road Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,748
Cash£12,575
Current Liabilities£11,035

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (2 pages)
11 August 2003Return made up to 31/07/03; full list of members (9 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
30 August 2000Return made up to 31/07/00; full list of members (9 pages)
8 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 August 1999£ sr 666@1 05/07/99 (1 page)
13 August 1999Return made up to 31/07/99; full list of members (8 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 August 1998Return made up to 31/07/98; full list of members (8 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 September 1997Return made up to 31/07/97; full list of members (8 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
7 February 1997Full accounts made up to 30 June 1996 (14 pages)
18 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Registered office changed on 13/09/96 from: greenbotham new road buxworth stockport SK12 7EE (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned;director resigned (1 page)
23 May 1996Full accounts made up to 30 June 1995 (6 pages)
22 November 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 22/11/95
(4 pages)
22 May 1964Certificate of incorporation (1 page)