GREGORY & SEELEY (CRANLEIGH) LIMITED

Register to unlock more data on OkredoRegister

GREGORY & SEELEY (CRANLEIGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02382432

Incorporation date

09/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Lyndean House, 43-46 Queens Road, Brighton, E Sussex BN1 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon05/03/2014
Final Gazette dissolved following liquidation
dot icon05/12/2013
Liquidators' statement of receipts and payments to 2013-11-26
dot icon05/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2013
Appointment of a voluntary liquidator
dot icon17/06/2013
Insolvency filing
dot icon01/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon01/05/2013
Appointment of a voluntary liquidator
dot icon15/10/2012
Administrator's progress report to 2012-09-21
dot icon20/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/07/2012
Result of meeting of creditors
dot icon11/06/2012
Statement of administrator's proposal
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2012
Appointment of an administrator
dot icon13/05/2012
Registered office address changed from 63 Fleet Street London EC4Y 1HT on 2012-05-14
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon02/06/2011
Director's details changed for Felix Gonnier on 2011-05-10
dot icon02/06/2011
Director's details changed for Peter Arthur Hall on 2011-05-10
dot icon02/06/2011
Secretary's details changed for Felix Gonnier on 2011-05-10
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Register inspection address has been changed
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2009
Return made up to 10/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/07/2008
Return made up to 10/05/08; full list of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/01/2008
Return made up to 10/05/07; full list of members
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
Secretary resigned
dot icon18/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/10/2006
Return made up to 10/05/06; full list of members
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Director resigned
dot icon02/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 10/05/05; full list of members
dot icon16/02/2005
Accounts for a small company made up to 2004-05-31
dot icon14/06/2004
Return made up to 10/05/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2003-05-31
dot icon25/06/2003
Return made up to 10/05/03; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-05-31
dot icon08/07/2002
Return made up to 10/05/02; full list of members
dot icon19/06/2002
Secretary's particulars changed;director's particulars changed
dot icon01/10/2001
Accounts for a small company made up to 2001-05-31
dot icon26/06/2001
Secretary's particulars changed;director's particulars changed
dot icon19/06/2001
Return made up to 10/05/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
Return made up to 10/05/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-05-31
dot icon22/06/1999
Return made up to 10/05/99; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1998-05-31
dot icon17/06/1998
Return made up to 10/05/98; full list of members
dot icon10/01/1998
Accounts for a small company made up to 1997-05-31
dot icon26/06/1997
New director appointed
dot icon24/06/1997
Auditor's resignation
dot icon17/06/1997
Registered office changed on 18/06/97 from: 111 west street farnham surrey GU9 7HH
dot icon15/06/1997
New secretary appointed
dot icon15/06/1997
Secretary resigned
dot icon15/06/1997
Director resigned
dot icon15/06/1997
Declaration of assistance for shares acquisition
dot icon05/06/1997
Return made up to 10/05/97; no change of members
dot icon10/04/1997
Particulars of mortgage/charge
dot icon02/03/1997
Full accounts made up to 1996-05-31
dot icon08/05/1996
Return made up to 10/05/96; no change of members
dot icon08/05/1996
Director's particulars changed
dot icon07/12/1995
Accounts for a small company made up to 1995-05-31
dot icon11/06/1995
Registered office changed on 12/06/95 from: 5TH floor 71 kingsway london WC2B 6ST
dot icon18/05/1995
Return made up to 10/05/95; full list of members
dot icon04/11/1994
Accounts for a small company made up to 1994-05-31
dot icon13/06/1994
Return made up to 10/05/94; full list of members
dot icon13/10/1993
Accounts for a small company made up to 1993-05-31
dot icon23/05/1993
Return made up to 10/05/93; full list of members
dot icon20/02/1993
Accounts for a small company made up to 1992-05-31
dot icon05/08/1992
Return made up to 10/05/92; full list of members
dot icon19/02/1992
Return made up to 10/05/91; full list of members
dot icon03/02/1992
Accounts for a small company made up to 1991-05-31
dot icon04/03/1991
Registered office changed on 05/03/91 from: 74 fleet street london EC4Y 1HY
dot icon04/03/1991
Accounts for a small company made up to 1990-05-31
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon30/07/1989
Wd 26/07/89 ad 10/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/1989
Accounting reference date notified as 31/05
dot icon22/05/1989
Registered office changed on 23/05/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nind, Philip Stuart
Director
23/06/1997 - 04/07/2006
5
Gonnier, Felix
Director
04/07/2006 - Present
5
Gonnier, Felix
Secretary
02/05/2007 - Present
3
Clark, Sue
Secretary
04/07/2006 - 01/05/2007
4
Nind, Philip Stuart
Secretary
05/06/1997 - 06/04/2006
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREGORY & SEELEY (CRANLEIGH) LIMITED

GREGORY & SEELEY (CRANLEIGH) LIMITED is an(a) Dissolved company incorporated on 09/05/1989 with the registered office located at 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, E Sussex BN1 3XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREGORY & SEELEY (CRANLEIGH) LIMITED?

toggle

GREGORY & SEELEY (CRANLEIGH) LIMITED is currently Dissolved. It was registered on 09/05/1989 and dissolved on 05/03/2014.

Where is GREGORY & SEELEY (CRANLEIGH) LIMITED located?

toggle

GREGORY & SEELEY (CRANLEIGH) LIMITED is registered at 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, E Sussex BN1 3XB.

What does GREGORY & SEELEY (CRANLEIGH) LIMITED do?

toggle

GREGORY & SEELEY (CRANLEIGH) LIMITED operates in the Retail sale of medical and orthopaedic goods (52.32 - SIC 2003) sector.

What is the latest filing for GREGORY & SEELEY (CRANLEIGH) LIMITED?

toggle

The latest filing was on 05/03/2014: Final Gazette dissolved following liquidation.