Rochdale
Lancashire
OL16 4EU
Director Name | Dominic Thomas Gregory |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Whitefield Crescent Newhey Rochdale Lancashire OL16 4NA |
Secretary Name | Helen Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Harbour Lane Milnrow Rochdale Lancashire OL16 4EL |
Director Name | Mrs Joan Gregory |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haven Close Grasscroft Oldham Lancashire OL4 4DU |
Website | dominicgregory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 522000 |
Telephone region | Rochdale |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mr Dominic Thomas Gregory 90.83% Ordinary |
---|---|
100 at £1 | Mr Dominic Thomas Gregory 9.08% Ordinary A |
1 at £1 | Mrs Helen Louise Gregory 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£21,818 |
Cash | £13,580 |
Current Liabilities | £56,395 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Helen Louise Gregory as a person with significant control on 6 July 2017 (2 pages) |
11 July 2017 | Notification of Helen Louise Gregory as a person with significant control on 6 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mrs Helen Louise Gregory on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mrs Helen Louise Gregory on 5 July 2017 (2 pages) |
25 March 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
25 March 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of Dominic Thomas Gregory as a director on 9 March 2016 (1 page) |
14 July 2016 | Termination of appointment of Dominic Thomas Gregory as a director on 9 March 2016 (1 page) |
15 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page) |
4 April 2016 | Appointment of Mrs Helen Louise Gregory as a director on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Joan Gregory as a director on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Mrs Helen Louise Gregory as a director on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Joan Gregory as a director on 4 April 2016 (1 page) |
9 March 2016 | Appointment of Mrs Joan Gregory as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Joan Gregory as a director on 9 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
21 March 2011 | Director's details changed for Dominic Thomas Gregory on 8 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Dominic Thomas Gregory on 8 February 2011 (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
21 March 2011 | Director's details changed for Dominic Thomas Gregory on 8 February 2011 (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 July 2009 | Ad 01/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
6 July 2009 | Ad 01/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 June 2009 | Nc inc already adjusted 01/08/08 (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Nc inc already adjusted 01/08/08 (1 page) |
9 June 2009 | Resolutions
|
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 December 2008 | Appointment terminated secretary helen taylor (1 page) |
12 December 2008 | Appointment terminated secretary helen taylor (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 & 2 st chad's court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 & 2 st chad's court rochdale lancashire OL16 1QU (1 page) |
10 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
14 May 2007 | Accounting reference date shortened from 05/01/08 to 31/12/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 05/01/08 to 31/12/07 (1 page) |
12 April 2007 | Accounting reference date extended from 31/07/07 to 05/01/08 (1 page) |
12 April 2007 | Accounting reference date extended from 31/07/07 to 05/01/08 (1 page) |
6 July 2006 | Incorporation (11 pages) |
6 July 2006 | Incorporation (11 pages) |