Company NameGregg Little Testing Centre Limited
Company StatusDissolved
Company Number05698407
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous NameGREG Little Testing Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Eric Gregg Little
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(3 days after company formation)
Appointment Duration15 years, 11 months (closed 05 January 2022)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address41 Springfield
Skeeby
Richmond
North Yorkshire
DL10 5DY
Secretary NameMrs Ann Little
NationalityBritish
StatusResigned
Appointed09 February 2006(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Springfield
Skeeby
Richmond
North Yorkshire
DL10 5DY
Director NameMrs Ann Little
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(2 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Springfield
Skeeby
Richmond
North Yorkshire
DL10 5DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegregglittle.co.uk

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

4 at £1Mr Eric Gregg Little
4.44%
Ordinary C
26 at £1Mr Eric Gregg Little
28.89%
Ordinary A
25 at £1Mrs Ann Little
27.78%
Ordinary A
2 at £1Mr David Leslie Douthwaite
2.22%
Ordinary C
2 at £1Mr Norman Robert Travers
2.22%
Ordinary C
15 at £1Mr Eric Gregg Little
16.67%
Ordinary B
14 at £1Mrs Ann Little
15.56%
Ordinary B
1 at £1Mr Eric Gregg Little
1.11%
Ordinary D
1 at £1Mr James Gordon Little
1.11%
Ordinary D

Financials

Year2014
Net Worth£22,783
Cash£52,937
Current Liabilities£84,018

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
14 December 2020Liquidators' statement of receipts and payments to 14 October 2020 (19 pages)
20 December 2019Liquidators' statement of receipts and payments to 14 October 2019 (25 pages)
31 December 2018Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 31 December 2018 (2 pages)
28 November 2018Statement of affairs (10 pages)
8 November 2018Registered office address changed from 6 Leaside Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6HX to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 8 November 2018 (2 pages)
6 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-15
(1 page)
6 November 2018Appointment of a voluntary liquidator (3 pages)
14 September 2018Termination of appointment of Ann Little as a director on 12 September 2018 (1 page)
10 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Termination of appointment of Ann Little as a secretary on 24 January 2017 (1 page)
10 February 2017Termination of appointment of Ann Little as a secretary on 24 January 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 90
(7 pages)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 90
(7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90
(7 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90
(7 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 90
(7 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 90
(7 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 90
(7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Return made up to 06/02/09; full list of members (6 pages)
16 July 2009Return made up to 06/02/09; full list of members (6 pages)
27 April 2009Director appointed ann little (2 pages)
27 April 2009Director appointed ann little (2 pages)
18 December 2008Return made up to 06/02/08; full list of members (7 pages)
18 December 2008Return made up to 06/02/08; full list of members (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 June 2007Ad 30/04/06--------- £ si 29@1 (2 pages)
22 June 2007Ad 30/04/06--------- £ si 29@1 (2 pages)
19 March 2007Return made up to 06/02/07; full list of members (7 pages)
19 March 2007Return made up to 06/02/07; full list of members (7 pages)
12 July 2006Ad 08/06/06--------- £ si 8@1=8 £ ic 53/61 (2 pages)
12 July 2006Ad 08/06/06--------- £ si 2@1=2 £ ic 51/53 (2 pages)
12 July 2006Ad 08/06/06--------- £ si 2@1=2 £ ic 51/53 (2 pages)
12 July 2006Ad 08/06/06--------- £ si 8@1=8 £ ic 53/61 (2 pages)
3 July 2006£ nc 300/400 08/06/06 (1 page)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2006£ nc 300/400 08/06/06 (1 page)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2006Company name changed greg little testing centre LTD\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed greg little testing centre LTD\certificate issued on 13/03/06 (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 March 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
6 February 2006Incorporation (11 pages)
6 February 2006Incorporation (11 pages)