Company NameGresley (Stoke On Trent) Limited
DirectorsRichard Arthur Herbert Perkins and Rosemary Susan Perkins
Company StatusLiquidation
Company Number00206751
CategoryPrivate Limited Company
Incorporation Date20 June 1925(98 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Arthur Herbert Perkins
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(75 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Bretby Park Bretby
Burton Upon Trent
Staffordshire
DE15 0RB
Director NameMrs Rosemary Susan Perkins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(77 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House Bretby
Burton On Trent
Staffordshire
DE15 0RB
Secretary NameMrs Valerie Noreen Devey
NationalityBritish
StatusCurrent
Appointed11 March 2003(77 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressThe Gables 23 Sandy Lane
Cannock
Staffordshire
WS11 1RF
Director NameMr Brian James Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(66 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 1996)
RoleCompany Director
Correspondence AddressFernwood Highlows Lane
Yarnfield
Stone
Staffordshire
ST15 0NP
Director NamePeter Thomason
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1993)
RoleCompany Director
Correspondence Address56 Derwent Close
Alsager
Stoke On Trent
ST7 2UT
Secretary NamePaul Henry Champ
NationalityBritish
StatusResigned
Appointed09 April 1992(66 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address185 Bambury Street
Stoke On Trent
Staffordshire
ST3 5BZ
Director NamePaul Henry Champ
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(68 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1997)
RoleAccountant
Correspondence Address185 Bambury Street
Stoke On Trent
Staffordshire
ST3 5BZ
Director NameMeirion Wyn Williams
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(69 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 March 2003)
RoleExport Sales Director
Correspondence Address12 South Close
Cannock
Staffordshire
WS11 1EH
Director NameMr Christopher James Mahony
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(71 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Swanpool Lane
Ormskirk
Lancashire
L39 5AZ
Director NameMr Simon William Knobbs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(71 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Priory Road
Westlands
Newcastle
Staffordshire
ST5 2EN
Secretary NameMr Simon William Knobbs
NationalityBritish
StatusResigned
Appointed07 February 1997(71 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Priory Road
Westlands
Newcastle
Staffordshire
ST5 2EN
Director NameAnthony Alan Reeves
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(77 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Halsteads
Coton Hayes Milwich
Stafford
Staffordshire
ST18 0HB

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£242,305

Accounts

Latest Accounts30 April 2007 (17 years ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due23 April 2017 (overdue)

Charges

2 April 1992Delivered on: 7 April 1992
Satisfied on: 28 July 1994
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels as described on form 395....please see form for details.
Fully Satisfied
8 February 1992Delivered on: 12 February 1992
Satisfied on: 4 November 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and all patents.
Fully Satisfied
8 February 1992Delivered on: 12 February 1992
Satisfied on: 28 July 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the tileries off canal lane tunstall stoke on trent staffordshire title no p 184592.
Fully Satisfied

Filing History

16 April 2018Restoration by order of court - previously in Members' Voluntary Liquidation (5 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2013Restoration by order of the court (5 pages)
26 November 2013Restoration by order of the court (5 pages)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Restoration by order of the court (3 pages)
27 April 2011Restoration by order of the court (3 pages)
16 September 2010Final Gazette dissolved following liquidation (1 page)
16 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2010Final Gazette dissolved following liquidation (1 page)
16 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
9 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
7 April 2008Registered office changed on 07/04/2008 from bretby park bretby burton on trent staffordshire DE15 0RB (1 page)
7 April 2008Registered office changed on 07/04/2008 from bretby park bretby burton on trent staffordshire DE15 0RB (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Declaration of solvency (3 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Declaration of solvency (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 09/04/07; full list of members (7 pages)
17 May 2007Return made up to 09/04/07; full list of members (7 pages)
1 February 2007Full accounts made up to 30 April 2006 (9 pages)
1 February 2007Full accounts made up to 30 April 2006 (9 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
20 February 2006Full accounts made up to 30 April 2005 (8 pages)
20 February 2006Full accounts made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 09/04/05; full list of members (7 pages)
11 May 2005Return made up to 09/04/05; full list of members (7 pages)
22 February 2005Full accounts made up to 30 April 2004 (8 pages)
22 February 2005Full accounts made up to 30 April 2004 (8 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
17 April 2004Return made up to 09/04/04; full list of members (7 pages)
17 April 2004Return made up to 09/04/04; full list of members (7 pages)
16 April 2004Full accounts made up to 30 April 2003 (9 pages)
16 April 2004Full accounts made up to 30 April 2003 (9 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
13 July 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2003Accounting reference date shortened from 30/12/03 to 30/04/03 (1 page)
16 April 2003Accounting reference date shortened from 30/12/03 to 30/04/03 (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
21 March 2003New director appointed (3 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (3 pages)
21 March 2003Registered office changed on 21/03/03 from: brownhills tileries tunstall stoke on trent staffordshire, ST6 4NY (1 page)
21 March 2003Registered office changed on 21/03/03 from: brownhills tileries tunstall stoke on trent staffordshire, ST6 4NY (1 page)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
18 March 2003Company name changed daniel platt (stoke-on-trent) li mited\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed daniel platt (stoke-on-trent) li mited\certificate issued on 18/03/03 (2 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New director appointed (3 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 September 2000Full accounts made up to 31 December 1999 (11 pages)
16 April 2000Return made up to 09/04/00; full list of members (7 pages)
16 April 2000Return made up to 09/04/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 December 1998 (10 pages)
6 March 2000Full accounts made up to 31 December 1998 (10 pages)
24 May 1999Return made up to 09/04/99; full list of members (6 pages)
24 May 1999Return made up to 09/04/99; full list of members (6 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Full accounts made up to 31 December 1997 (10 pages)
14 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 December 1997Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page)
19 December 1997Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page)
22 April 1997Return made up to 09/04/97; no change of members (4 pages)
22 April 1997Return made up to 09/04/97; no change of members (4 pages)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
18 April 1996Return made up to 09/04/96; no change of members (4 pages)
18 April 1996Return made up to 09/04/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 April 1995Return made up to 09/04/95; full list of members (6 pages)
27 April 1995Return made up to 09/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
9 May 1994Return made up to 09/04/94; no change of members (4 pages)
9 May 1994Full accounts made up to 31 December 1993 (22 pages)
9 May 1994Return made up to 09/04/94; no change of members (4 pages)
9 May 1994Full accounts made up to 31 December 1993 (22 pages)
8 June 1993Full accounts made up to 31 December 1992 (20 pages)
8 June 1993Full accounts made up to 31 December 1992 (20 pages)
25 April 1993Return made up to 09/04/93; no change of members
  • 363(287) ‐ Registered office changed on 25/04/93
(4 pages)
25 April 1993Return made up to 09/04/93; no change of members
  • 363(287) ‐ Registered office changed on 25/04/93
(4 pages)
21 May 1992Return made up to 09/04/92; full list of members (5 pages)
21 May 1992Return made up to 09/04/92; full list of members (5 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1984Accounts made up to 31 March 1983 (13 pages)
25 September 1984Accounts made up to 31 March 1983 (13 pages)
1 March 1983Accounts made up to 31 March 1982 (13 pages)
1 March 1983Accounts made up to 31 March 1982 (13 pages)
20 June 1925Incorporation (19 pages)
20 June 1925Incorporation (19 pages)