Company NamePj McGregor Consulting Limited
Company StatusDissolved
Company Number05105516
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameTracy Lee Anne McGregor
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4e Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameTracy McGregor
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2017(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4e Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Peter John McGregor
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Hanover Way
Windsor
Berkshire
SL4 5NW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address4e Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£518
Cash£5,262
Current Liabilities£25,305

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
7 December 2017Appointment of Tracy Mcgregor as a director on 28 July 2017 (2 pages)
7 December 2017Appointment of Tracy Mcgregor as a director on 28 July 2017 (2 pages)
7 December 2017Termination of appointment of Peter John Mcgregor as a director on 28 July 2017 (1 page)
7 December 2017Termination of appointment of Peter John Mcgregor as a director on 28 July 2017 (1 page)
31 October 2017Registered office address changed from 6 Hanover Way Windsor Berkshire SL4 5NW to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 6 Hanover Way Windsor Berkshire SL4 5NW to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 31 October 2017 (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Director's details changed for Peter John Mcgregor on 19 April 2015 (2 pages)
23 April 2015Director's details changed for Peter John Mcgregor on 19 April 2015 (2 pages)
23 April 2015Secretary's details changed for Tracy Lee Anne Mcgregor on 19 April 2015 (1 page)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Secretary's details changed for Tracy Lee Anne Mcgregor on 19 April 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
11 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
14 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
21 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Peter John Mcgregor on 19 April 2010 (2 pages)
21 July 2010Director's details changed for Peter John Mcgregor on 19 April 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
26 January 2009Director's change of particulars / peter mcgregor / 05/09/2006 (1 page)
26 January 2009Director's change of particulars / peter mcgregor / 05/09/2006 (1 page)
13 January 2009Return made up to 19/04/08; no change of members (8 pages)
13 January 2009Return made up to 19/04/07; no change of members (8 pages)
13 January 2009Secretary's change of particulars / tracy turner / 27/05/2006 (1 page)
13 January 2009Secretary's change of particulars / tracy turner / 27/05/2006 (1 page)
13 January 2009Return made up to 19/04/07; no change of members (8 pages)
13 January 2009Return made up to 19/04/08; no change of members (8 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
1 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 January 2007Registered office changed on 04/01/07 from: 9 crosier road ickenham middlesex UB10 8RR (1 page)
4 January 2007Registered office changed on 04/01/07 from: 9 crosier road ickenham middlesex UB10 8RR (1 page)
19 May 2006Return made up to 19/04/06; full list of members (6 pages)
19 May 2006Return made up to 19/04/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
18 May 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
18 July 2005Return made up to 19/04/05; full list of members (6 pages)
18 July 2005Return made up to 19/04/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
7 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 280 grays inn road london WC1X 8EB (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 280 grays inn road london WC1X 8EB (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (17 pages)
19 April 2004Incorporation (17 pages)