About

Registered Number: 04036847
Date of Incorporation: 19/07/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

L Short & A Gregg Ltd was founded on 19 July 2000, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGG, Alan 01 September 2000 - 1
GREGG, Paul 01 September 2000 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Elaine 01 September 2000 10 April 2002 1

Filing History

Document Type Date
LIQ10 - N/A 11 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2020
LIQ03 - N/A 31 October 2019
LIQ03 - N/A 15 February 2019
LIQ03 - N/A 15 February 2019
4.68 - Liquidator's statement of receipts and payments 15 February 2019
4.68 - Liquidator's statement of receipts and payments 15 February 2019
AD01 - Change of registered office address 24 September 2014
RESOLUTIONS - N/A 19 September 2014
4.70 - N/A 19 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2014
AR01 - Annual Return 14 August 2014
CERTNM - Change of name certificate 09 May 2014
CONNOT - N/A 09 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 19 August 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 21 August 2001
RESOLUTIONS - N/A 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
225 - Change of Accounting Reference Date 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.