Company NamePamela Gregory Associates Limited
Company StatusDissolved
Company Number04024125
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Pamela Sarah Gregory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCall Centre Consultant
Country of ResidenceEngland
Correspondence Address2 Bath Street
Altrincham
WA14 2EJ
Secretary NameAlan William Morgan
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHawkscliff
Sowerby Croft Lane
Sowerby Bridge
West Yorkshire
HX6 3QD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.pamelagregory.com

Location

Registered Address2 Bath Street
Altrincham
WA14 2EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,514
Cash£1,987
Current Liabilities£473

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2017Change of details for Mr Alan William Morgan as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Alan William Morgan as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 May 2017Director's details changed for Mrs Pamela Sarah Gregory on 31 May 2017 (2 pages)
31 May 2017Registered office address changed from Hawkscliff Sowerby Croft Lane Sowerby Bridge West Yorkshire HX6 3QD to 2 Bath Street Altrincham WA14 2EJ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Hawkscliff Sowerby Croft Lane Sowerby Bridge West Yorkshire HX6 3QD to 2 Bath Street Altrincham WA14 2EJ on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mrs Pamela Sarah Gregory on 31 May 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Director's details changed for Pamela Sarah Gregory on 13 April 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Director's details changed for Pamela Sarah Gregory on 13 April 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Pamela Sarah Gregory on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Pamela Sarah Gregory on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2009Return made up to 30/06/09; full list of members (3 pages)
3 August 2009Return made up to 30/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2007Return made up to 30/06/07; full list of members (2 pages)
29 August 2007Return made up to 30/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 30/06/06; full list of members (6 pages)
31 July 2006Return made up to 30/06/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 July 2002Return made up to 30/06/02; no change of members (6 pages)
12 July 2002Return made up to 30/06/02; no change of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
30 June 2000Incorporation (15 pages)
30 June 2000Incorporation (15 pages)