Company NameGregory Marketing Limited
Company StatusDissolved
Company Number03214213
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 9 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Gregory
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameDorothy Gaynor Gregory
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address44 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Secretary NameDorothy Gaynor Gregory
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address44 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address299a Whitley Road
Whitley Bay
Tyne And Wear
NE26 2SN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
5 August 1998Application for striking-off (1 page)
17 March 1998Full accounts made up to 30 June 1997 (11 pages)
2 September 1997Return made up to 19/06/97; full list of members (6 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Registered office changed on 28/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996New director appointed (2 pages)
19 June 1996Incorporation (12 pages)