Earsdon Hill
Morpeth
Northumberland
NE61 3ES
Secretary Name | Betty Agnes Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Hillside Earsdon Hill Morpeth Northumberland NE61 3ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pgcc.co.uk |
---|
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Philip John Gregory 90.00% Ordinary |
---|---|
10 at £1 | Betty Agnes Gregory 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104 |
Current Liabilities | £2,290 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
12 September 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
5 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
30 September 2013 | Director's details changed for Philip John Gregory on 31 July 2013 (2 pages) |
30 September 2013 | Director's details changed for Philip John Gregory on 31 July 2013 (2 pages) |
30 September 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Secretary's details changed for Betty Agnes Gregory on 1 August 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Betty Agnes Gregory on 1 August 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Betty Agnes Gregory on 1 August 2013 (2 pages) |
30 September 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 30 September 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Philip John Gregory on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Philip John Gregory on 13 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
14 June 2006 | Location of register of members (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Location of debenture register (1 page) |
25 July 2005 | Location of debenture register (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
8 October 2002 | Ad 16/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 October 2002 | Location of register of members (1 page) |
8 October 2002 | Location of register of members (1 page) |
8 October 2002 | Ad 16/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
16 September 2002 | Incorporation (16 pages) |
16 September 2002 | Incorporation (16 pages) |