Company NameGregson & Cooper (Preston) Limited
Company StatusDissolved
Company Number02912576
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Directors

Director NameMr Derek Cooper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleJoiner
Correspondence Address25 Merton Avenue
Fulwood
Preston
Lancashire
PR2 4HX
Director NameMr Anthony Marshall Hughes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YB
Director NameMr Andrew Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleBuilder & Joiner
Country of ResidenceUnited Kingdom
Correspondence Address26 Fishwick View
Preston
Lancashire
PR1 4YB
Secretary NameMr Anthony Marshall Hughes
NationalityBritish
StatusCurrent
Appointed28 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLane Henry & Associates
19 Market Street
Altrincham Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 August 1997Dissolved (1 page)
2 May 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 1996Registered office changed on 29/08/96 from: the old coach house collinson street preston PR1 5EY (1 page)
28 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1996Appointment of a voluntary liquidator (1 page)
16 May 1996Return made up to 24/03/96; no change of members (4 pages)
21 April 1995Return made up to 24/03/95; full list of members (6 pages)
16 March 1995Ad 28/03/94--------- £ si 3@1=3 £ ic 2/5 (4 pages)