Company NameGregg Street Properties Limited
Company StatusDissolved
Company Number04972728
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jerrade Antony Ryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23. Langdale Road
Sale
Cheshire
M33 4EN
Secretary NameMrs Jacqueline Maureen Ryan
NationalityBritish
StatusClosed
Appointed15 October 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 18 September 2014)
RoleCompany Director
Correspondence Address23 Langdale Road
Sale
Cheshire
M33 4EN
Secretary NameJohn Joseph Ryan
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 3
1c Brittania Road
Sale
M33 2NY

Location

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

Shareholders

1 at £1Jerrade Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,795
Cash£1,837
Current Liabilities£210,922

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 June 2013Liquidators statement of receipts and payments to 4 April 2013 (11 pages)
12 June 2013Liquidators statement of receipts and payments to 4 April 2013 (11 pages)
12 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (11 pages)
12 June 2013Liquidators statement of receipts and payments to 4 April 2013 (11 pages)
12 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (11 pages)
12 June 2013Liquidators statement of receipts and payments to 4 April 2013 (11 pages)
12 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (11 pages)
12 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (11 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Statement of affairs with form 4.19 (8 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Statement of affairs with form 4.19 (8 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom on 5 April 2012 (2 pages)
15 October 2011Compulsory strike-off action has been suspended (1 page)
15 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
(4 pages)
9 March 2011Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
(4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 November 2009Director's details changed for Mr Jerrade Antony Ryan on 21 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Jerrade Antony Ryan on 21 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 March 2009Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
9 March 2009Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
14 November 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
14 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 November 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 23. Langdale road sale cheshire M33 4EN (1 page)
14 November 2008Registered office changed on 14/11/2008 from 23. Langdale road sale cheshire M33 4EN (1 page)
14 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 March 2008Return made up to 21/11/07; full list of members (3 pages)
10 March 2008Return made up to 21/11/07; full list of members (3 pages)
6 December 2007Return made up to 21/11/06; full list of members (2 pages)
6 December 2007Return made up to 21/11/06; full list of members (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
13 July 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
18 January 2005Return made up to 21/11/04; full list of members (6 pages)
18 January 2005Return made up to 21/11/04; full list of members (6 pages)
21 November 2003Incorporation (12 pages)
21 November 2003Incorporation (12 pages)