Company NameGregg - Construction Limited
Company StatusDissolved
Company Number02893422
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date16 March 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Gregory
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Sydney Street
Weston Point
Runcorn
Cheshire
WA7 4JG
Secretary NamePaul James Gregory
NationalityBritish
StatusClosed
Appointed06 September 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address3 Bromley Drive
Holmes Chapel
Cheshire
CW4 7AX
Secretary NameDonna Carol Barker
NationalityBritish
StatusClosed
Appointed01 January 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2004)
RoleSecretary
Correspondence Address57 Constable Street
Manchester
Lancashire
M18 8QQ
Secretary NameJayne Gregory
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Mount Pleasant
Curzon Park
Chester
CH4 8BW
Wales
Director NameJayne Gregory
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 1997)
RoleCompany Director
Correspondence Address46 Mount Pleasant
Curzon Park
Chester
CH4 8BW
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address135 Sandyford Road
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 1RG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,894
Current Liabilities£197,400

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
12 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: horwath lyon griffiths 63/67 welsh row nantwich cheshire CW5 5EW (1 page)
21 March 2002Ad 13/02/02--------- £ si 20000@1=20000 £ ic 22002/42002 (2 pages)
21 March 2002Ad 13/02/02--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
21 March 2002Ad 13/02/02--------- £ si 16000@1=16000 £ ic 6002/22002 (2 pages)
21 March 2002Ad 06/03/02--------- £ si 5000@1=5000 £ ic 42002/47002 (2 pages)
22 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2002Secretary's particulars changed (1 page)
29 November 2001£ nc 100000/175000 20/11/01 (1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 January 2001Return made up to 10/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
2 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 February 1999Return made up to 12/01/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 February 1998Return made up to 12/01/98; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
15 August 1997Director's particulars changed (1 page)
26 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
14 February 1996Return made up to 17/01/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
5 December 1995New director appointed (2 pages)