Company NameW.Bamford & Sons(Chemists)Limited
Company StatusDissolved
Company Number00198073
CategoryPrivate Limited Company
Incorporation Date20 May 1924(99 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameColin Caunce
NationalityBritish
StatusClosed
Appointed02 January 2007(82 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(86 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Greater Manchester
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed02 January 2007(82 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 30 December 2014)
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDenise Elizabeth Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(66 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 January 2007)
RoleChemist
Correspondence AddressHeyhill Farm
Low Crompton Road, Royton
Oldham
Lancashire
OL2 6YR
Director NameIan Kelvin Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(66 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressHeyhill Farm
Low Crompton Road, Royton
Oldham
Lancashire
OL2 6YR
Secretary NameIan Kelvin Harris
NationalityBritish
StatusResigned
Appointed11 April 1991(66 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressHeyhill Farm
Low Crompton Road, Royton
Oldham
Lancashire
OL2 6YR

Location

Registered AddressPO Box 2076
Lynstock Way
Bolton
Greater Manchester
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (2 pages)
1 September 2014Application to strike the company off the register (2 pages)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 2 in full (1 page)
29 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,500
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,500
(4 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Gorgemead Limited on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Gorgemead Limited on 30 March 2011 (2 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Composite guarantee, debenture, etc 28/04/2010
(4 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Composite guarantee, debenture, etc 28/04/2010
(4 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 March 2010Director's details changed for Gorgemead Limited on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gorgemead Limited on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 242 yorkshire st rochdale lancaster OL16 2DP (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 242 yorkshire st rochdale lancaster OL16 2DP (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 May 2006Return made up to 21/03/06; full list of members (7 pages)
12 May 2006Return made up to 21/03/06; full list of members (7 pages)
2 June 2005Return made up to 21/03/05; full list of members (7 pages)
2 June 2005Return made up to 21/03/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 May 2004Return made up to 21/03/04; full list of members (7 pages)
8 May 2004Return made up to 21/03/04; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 June 2003Return made up to 21/03/03; full list of members (7 pages)
2 June 2003Return made up to 21/03/03; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 April 2002Return made up to 21/03/02; full list of members (6 pages)
15 April 2002Return made up to 21/03/02; full list of members (6 pages)
13 June 2001 (7 pages)
13 June 2001 (7 pages)
1 June 2001Return made up to 21/03/01; full list of members (6 pages)
1 June 2001Return made up to 21/03/01; full list of members (6 pages)
21 June 2000 (7 pages)
21 June 2000 (7 pages)
22 May 2000Return made up to 21/03/00; full list of members (6 pages)
22 May 2000Return made up to 21/03/00; full list of members (6 pages)
5 May 1999 (8 pages)
5 May 1999 (8 pages)
21 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1998 (8 pages)
14 May 1998Return made up to 21/03/98; no change of members (4 pages)
14 May 1998Return made up to 21/03/98; no change of members (4 pages)
14 May 1998 (8 pages)
6 May 1997 (10 pages)
6 May 1997 (10 pages)
24 April 1997Return made up to 21/03/97; full list of members (6 pages)
24 April 1997Return made up to 21/03/97; full list of members (6 pages)
12 April 1996 (5 pages)
12 April 1996 (5 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
13 April 1995 (5 pages)
13 April 1995 (5 pages)
13 April 1995Return made up to 21/03/95; no change of members (4 pages)
13 April 1995Return made up to 21/03/95; no change of members (4 pages)