About

Registered Number: 04036847
Date of Incorporation: 19/07/2000 (24 years and 9 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 and are based in Oldham in Lancashire, it has a status of "Liquidation". Gregg, Alan, Gregg, Elaine, Gregg, Paul are the current directors of L Short & A Gregg Ltd. We don't currently know the number of employees at this organisation.

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.