Company NameGregory Advisory Services Limited
Company StatusDissolved
Company Number08044085
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Kevan Gregory
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chorley New Road
Bolton
Lancashire
BL1 4AP
Director NameMrs Linda Gregory
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rodmell Close
Bolton
BL7 9DT
Director NameMr Ben Taylor
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Rodmell Close
Bromley Cross
Bolton
Lancashire
BL7 9DT
Secretary NameMr Philip Dawson
StatusResigned
Appointed19 February 2014(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 21 May 2014)
RoleCompany Director
Correspondence AddressManor House 35 St. Thomas's Road
Chorley
Lancashire
PR7 1HP

Location

Registered Address52 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1David Kevan Gregory
60.00%
Ordinary
40 at £1Ben Taylor
40.00%
Ordinary

Financials

Year2014
Net Worth-£7,200
Cash£10,361
Current Liabilities£17,960

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (1 page)
13 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 January 2019Registered office address changed from Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to 52 Chorley New Road Bolton Lancashire BL1 4AP on 24 January 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Director's details changed for Mr David Kevan Gregory on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr David Kevan Gregory on 4 November 2016 (2 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
3 March 2016Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 3 March 2016 (1 page)
18 November 2015Termination of appointment of Ben Taylor as a director on 21 October 2015 (1 page)
18 November 2015Termination of appointment of Ben Taylor as a director on 21 October 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 August 2015Appointment of Mr David Kevan Gregory as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr David Kevan Gregory as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr David Kevan Gregory as a director on 1 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Ben Taylor on 11 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Ben Taylor on 11 August 2015 (2 pages)
13 August 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(3 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Philip Dawson as a secretary (1 page)
22 May 2014Termination of appointment of Philip Dawson as a secretary (1 page)
17 April 2014Appointment of Mr Philip Dawson as a secretary (2 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders (5 pages)
17 April 2014Termination of appointment of Linda Gregory as a director (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders (5 pages)
17 April 2014Appointment of Mr Philip Dawson as a secretary (2 pages)
17 April 2014Appointment of Mr Ben Taylor as a director (2 pages)
17 April 2014Termination of appointment of Linda Gregory as a director (1 page)
17 April 2014Appointment of Mr Ben Taylor as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)