About

Registered Number: 05646489
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2014 (9 years and 7 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

Gregory Osborne Ltd was founded on 06 December 2005 and has its registered office in Altrincham in Cheshire, it's status is listed as "Dissolved". This business has one director listed as Osborne, Neil at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Neil 06 December 2005 05 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2014
AD01 - Change of registered office address 01 July 2013
RESOLUTIONS - N/A 28 June 2013
4.20 - N/A 28 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 December 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
AR01 - Annual Return 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 18 March 2010
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
287 - Change in situation or address of Registered Office 10 April 2007
363s - Annual Return 06 March 2007
225 - Change of Accounting Reference Date 19 July 2006
395 - Particulars of a mortgage or charge 14 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
RESOLUTIONS - N/A 13 February 2006
CERTNM - Change of name certificate 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.