About

Registered Number: 05149148
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 13 Carlton Business Centre, Carlton, Nottingham, NG4 3AA

 

Robert Gregg Ltd was founded on 09 June 2004 and are based in Nottingham, it has a status of "Dissolved". We don't know the number of employees at the company. The company has 2 directors listed as Lachowicz, Edward Robert, Lachowicz, Rosemary Gregg in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACHOWICZ, Edward Robert 14 June 2004 - 1
LACHOWICZ, Rosemary Gregg 14 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 09 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 July 2005
225 - Change of Accounting Reference Date 10 March 2005
395 - Particulars of a mortgage or charge 15 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.