Company NamePhilip Gregory Corporate Communications Limited
Company StatusDissolved
Company Number04535793
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Gregory
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressHillside
Earsdon Hill
Morpeth
Northumberland
NE61 3ES
Secretary NameBetty Agnes Gregory
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressHillside
Earsdon Hill
Morpeth
Northumberland
NE61 3ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pgcc.co.uk

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Philip John Gregory
90.00%
Ordinary
10 at £1Betty Agnes Gregory
10.00%
Ordinary

Financials

Year2014
Net Worth£104
Current Liabilities£2,290

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
5 December 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
30 September 2013Director's details changed for Philip John Gregory on 31 July 2013 (2 pages)
30 September 2013Director's details changed for Philip John Gregory on 31 July 2013 (2 pages)
30 September 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 30 September 2013 (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Secretary's details changed for Betty Agnes Gregory on 1 August 2013 (2 pages)
30 September 2013Secretary's details changed for Betty Agnes Gregory on 1 August 2013 (2 pages)
30 September 2013Secretary's details changed for Betty Agnes Gregory on 1 August 2013 (2 pages)
30 September 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 30 September 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Philip John Gregory on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Philip John Gregory on 13 January 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 May 2007Director's particulars changed (1 page)
14 June 2006Location of register of members (1 page)
14 June 2006Registered office changed on 14/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
14 June 2006Location of register of members (1 page)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2005Registered office changed on 25/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Registered office changed on 25/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 04/07/05; full list of members (3 pages)
25 July 2005Return made up to 04/07/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Location of debenture register (1 page)
25 July 2005Location of debenture register (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Secretary's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 August 2004Return made up to 01/08/04; full list of members (6 pages)
25 August 2004Return made up to 01/08/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 September 2003Return made up to 21/08/03; full list of members (6 pages)
19 September 2003Return made up to 21/08/03; full list of members (6 pages)
8 October 2002Ad 16/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 October 2002Location of register of members (1 page)
8 October 2002Location of register of members (1 page)
8 October 2002Ad 16/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
16 September 2002Incorporation (16 pages)
16 September 2002Incorporation (16 pages)