Company NameD E Gregson & Son Limited
Company StatusDissolved
Company Number07678004
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDouglas Edward Gregson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Lunts Heath Road
Widnes
Cheshire
WA8 5BB
Director NameMr Martin Peter Gregson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Derby Road
Widnes
Cheshire
WA8 3UF

Location

Registered AddressKay Johnson Gee 201 A3du5ml5chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at £1Douglas Gregson
50.00%
Ordinary
50 at £1Martin Gregson
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,761
Cash£43,122
Current Liabilities£77,011

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
20 August 2014Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to Kay Johnson Gee 201 a3Du5Ml5Chapel Street Manchester M3 5EQ on 20 August 2014 (1 page)
14 August 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Statement of affairs with form 4.19 (10 pages)
1 August 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ on 1 August 2014 (2 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 February 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
11 July 2012Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 11 July 2012 (1 page)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Douglas Edward Gregson on 1 March 2012 (2 pages)
10 July 2012Director's details changed for Douglas Edward Gregson on 1 March 2012 (2 pages)
21 May 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page)
22 June 2011Incorporation (51 pages)