About

Registered Number: 06194937
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Liquidation
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Based in Nottingham, Gregson & Brooke Ltd was setup in 2007, it has a status of "Liquidation". Ramsbotham, Julie, Gregson, Gary John, Pixpay Global Ltd are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGSON, Gary John 30 March 2007 01 July 2011 1
PIXPAY GLOBAL LTD 31 August 2010 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
RAMSBOTHAM, Julie 04 April 2007 24 April 2008 1

Filing History

Document Type Date
LIQ03 - N/A 08 September 2017
LIQ MISC OC - N/A 30 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2016
4.40 - N/A 30 September 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2016
LIQ MISC OC - N/A 23 May 2016
4.40 - N/A 23 May 2016
4.68 - Liquidator's statement of receipts and payments 28 July 2015
LIQ MISC - N/A 01 April 2015
4.40 - N/A 14 January 2015
LIQ MISC - N/A 14 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2015
AD01 - Change of registered office address 31 October 2014
F10.2 - N/A 10 September 2014
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 15 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2014
4.20 - N/A 15 July 2014
DISS16(SOAS) - N/A 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 May 2012
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 21 June 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AA - Annual Accounts 29 December 2010
RESOLUTIONS - N/A 13 September 2010
AP02 - Appointment of corporate director 01 September 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 May 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.