Company NameGregory Quarries Limited
Company StatusDissolved
Company Number00360716
CategoryPrivate Limited Company
Incorporation Date20 April 1940(84 years ago)
Dissolution Date1 October 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Gerald Mason
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(56 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 01 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Delamere Drive
Mansfield
Nottinghamshire
NG18 4DF
Secretary NameJoanne Woolley
NationalityBritish
StatusClosed
Appointed30 September 1998(58 years, 5 months after company formation)
Appointment Duration10 years (closed 01 October 2008)
RoleCompany Director
Correspondence Address26 Francis Street
Mansfield
Nottinghamshire
NG18 2NW
Director NameMrs Freda Joan Crampton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 1996)
RoleCoy Director/School Teacher
Correspondence AddressBrockenhurst
Hallfield West Bridgford
Nottingham
Director NameMr Geoffrey Crampton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 1996)
RoleCoy Director
Correspondence AddressBrockenhurst
Hallfields West Bridgford
Nottingham
Director NameMrs Joan Gertrude King
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 1996)
RoleCoy Secretary
Correspondence AddressBrockenhurst Hallfields
West Bridgford
Nottingham
Secretary NameMrs Joan Gertrude King
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressBrockenhurst Hallfields
West Bridgford
Nottingham
Director NameAlison Ruth Chippindale
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(56 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address16 Nottingham Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5AE
Director NameStephen David Spencer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(56 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 December 1996)
RoleFinance Director
Correspondence Address9 Silverdale Road
Burgess Hill
West Sussex
RH15 0ED
Secretary NameStephen David Spencer
NationalityBritish
StatusResigned
Appointed10 May 1996(56 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 December 1996)
RoleFinance Director
Correspondence Address9 Silverdale Road
Burgess Hill
West Sussex
RH15 0ED
Secretary NameAlison Ruth Chippindale
NationalityBritish
StatusResigned
Appointed12 December 1996(56 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address16 Nottingham Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5AE

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£72,642
Cash£4,846
Current Liabilities£333,531

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
26 April 2002Statement of affairs (6 pages)
26 April 2002Appointment of a voluntary liquidator (1 page)
26 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2002Registered office changed on 09/04/02 from: the gregory quarry nottingham road mansfield nottinghamshire NG18 5AP (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2000Return made up to 31/12/99; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
6 November 1998Secretary resigned;director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
21 May 1998Return made up to 31/12/97; no change of members (4 pages)
23 March 1998Secretary's particulars changed;director's particulars changed (1 page)
6 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 April 1997Location of register of members (1 page)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
19 August 1996Liquidators statement of receipts and payments (9 pages)
6 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
6 August 1996Accounts for a small company made up to 31 December 1994 (8 pages)
16 July 1996Return made up to 31/12/94; no change of members (6 pages)
16 July 1996Return made up to 31/12/95; no change of members (6 pages)
12 June 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
7 June 1996£ ic 8390/100 10/05/96 £ sr [email protected]=99 £ sr 8191@1=8191 (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Auditor's resignation (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: st nicholas house 31 park row nottingham NG1 6FQ (1 page)
22 May 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
22 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
22 May 1996New director appointed (2 pages)
12 April 1996Deferment of dissolution (voluntary) (4 pages)
16 February 1996Liquidators statement of receipts and payments (16 pages)
15 January 1996Deferment of dissolution (voluntary) (3 pages)
25 January 1995Appointment of a voluntary liquidator (1 page)
24 January 1995Declaration of solvency (3 pages)
20 April 1994Accounts for a small company made up to 31 December 1993 (6 pages)
22 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
18 August 1992Accounts for a small company made up to 31 December 1991 (6 pages)
1 June 1985Accounts made up to 31 December 1985 (5 pages)
2 March 1984Accounts made up to 31 December 1982 (11 pages)
1 March 1984Accounts made up to 31 December 1981 (10 pages)
29 January 1982Accounts made up to 31 December 1980 (9 pages)
28 January 1982Accounts made up to 31 December 1979 (10 pages)