Company NameFrancis Gregory & Son Limited
Company StatusDissolved
Company Number00562142
CategoryPrivate Limited Company
Incorporation Date2 March 1956(68 years, 2 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDerek Richard Gregory
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(35 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressHounsell Cottage 13 Back Street
Portesham
Weymouth
Dorset
DT3 4EZ
Director NameGerald Francis Gregory
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(35 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address187 Manor Road
Witney
Oxford
Oxfordshire
OX28 3UG
Secretary NameSally Irene Gregory
NationalityBritish
StatusClosed
Appointed30 July 1991(35 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address6 Front Street
Portesham
Weymouth
Dorset
DT3 4ET
Director NameRobert Malcolm Gregory
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(35 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 August 2000)
RoleCo Director
Correspondence AddressMerley Croft Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BG

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£3,046
Cash£1,280
Current Liabilities£2,247

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Return made up to 30/07/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Return made up to 30/07/04; full list of members (5 pages)
8 October 2004Director's particulars changed (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 30/07/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Return made up to 30/07/02; full list of members (6 pages)
30 December 2002Secretary's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 30/07/00; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 August 1999Return made up to 30/07/99; full list of members (6 pages)
30 July 1998Return made up to 30/07/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 June 1998Registered office changed on 30/06/98 from: 20 grove park white waltham maidenhead berkshire SL6 3LW (1 page)
3 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Registered office changed on 16/09/96 from: 8,radley road industrial estate abingdon oxon OX14 3RY (1 page)
28 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Return made up to 30/07/96; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)