Company NameJackson Gregory & Co Limited
Company StatusDissolved
Company Number04132846
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date24 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Linda Gregory
NationalityBritish
StatusClosed
Appointed27 November 2006(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 24 September 2015)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Rodmell Close
Bromley Cross
Bolton
Lancashire
BL7 9DT
Director NameMr David Kevan Gregory
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Rodmell Close
Bromley Cross
Bolton
BL7 9DT
Director NameMr Peter Anthony Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address18 Springwood Close
Walton Le Dale
Preston
Lancashire
PR5 4AF
Secretary NameMr Peter Anthony Jackson
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address18 Springwood Close
Walton Le Dale
Preston
Lancashire
PR5 4AF
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,428
Cash£13,100
Current Liabilities£34,364

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
24 June 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
24 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
24 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
24 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2015Liquidators statement of receipts and payments to 16 April 2015 (5 pages)
7 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
7 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
28 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
28 October 2014Liquidators statement of receipts and payments to 16 October 2014 (5 pages)
28 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
25 April 2014Liquidators statement of receipts and payments to 16 April 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
22 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
22 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
22 November 2013Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
23 October 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
13 December 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
1 November 2012Insolvency:secretary of state's release of liquidator (1 page)
1 November 2012Insolvency:secretary of state's release of liquidator (1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
15 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
31 January 2012Termination of appointment of David Gregory as a director (2 pages)
31 January 2012Termination of appointment of David Gregory as a director (2 pages)
26 October 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
12 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
16 April 2010Registered office address changed from C/O J M Marriott and Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from C/O J M Marriott and Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 16 April 2010 (2 pages)
29 April 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Statement of affairs with form 4.19 (13 pages)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2009Statement of affairs with form 4.19 (13 pages)
29 April 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2009Registered office changed on 05/04/2009 from 14 wood street bolton BL1 1DZ (1 page)
5 April 2009Registered office changed on 05/04/2009 from 14 wood street bolton BL1 1DZ (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 29/12/06; full list of members (6 pages)
25 June 2007Return made up to 29/12/06; full list of members (6 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
16 October 2006Ad 06/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
16 October 2006Ad 06/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 29/12/05; full list of members (7 pages)
1 February 2006Return made up to 29/12/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Registered office changed on 14/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
14 January 2005Registered office changed on 14/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 February 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
1 February 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (15 pages)
29 December 2000Incorporation (15 pages)