Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2015(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Beryl Edna Jean Sylvia Mallalieu |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 45 Framingham Road Sale Cheshire M33 3RH |
Director Name | Veronica Edith Mary Whiteley |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Road Gatley Cheadle Cheshire SK8 4RQ |
Secretary Name | Veronica Edith Mary Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Road Gatley Cheadle Cheshire SK8 4RQ |
Director Name | Miss Wendy Maureen Shirley Rushton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenworthy Lane Northenden Manchester M22 4FJ |
Director Name | Gail Irene Wendy Whiteley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kentmere Close Gatley Cheadle Cheshire SK8 4RD |
Registered Address | Lynstock Hose Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
90 at £1 | Jane Angela Gwendolyn Thomas 9.00% Ordinary |
---|---|
90 at £1 | John Richard Albert Rushton 9.00% Ordinary |
50 at £1 | Gail Irene Wendy Whiteley 5.00% Ordinary |
320 at £1 | Wendy Maureen Shirley Rushton 32.00% Ordinary |
270 at £1 | Veronica Edith Mary Whiteley & Ian David Whiteley 27.00% Ordinary |
180 at £1 | Beryl Edna Jean Sylvia Mallalieu 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,903 |
Cash | £17,300 |
Current Liabilities | £149,385 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
9 November 1978 | Delivered on: 14 November 1978 Satisfied on: 25 February 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 6 woodford rd bramhall cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
12 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
25 June 2015 | Appointment of Gorgemead Limited as a director on 1 May 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew John Caunce as a director on 1 May 2015 (2 pages) |
25 June 2015 | Appointment of Gorgemead Limited as a director on 1 May 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew John Caunce as a director on 1 May 2015 (2 pages) |
25 June 2015 | Registered office address changed from 7 Kenworthy Lane Northenden Manchester M22 4FJ to Lynstock Hose Lynstock Way Lostock Bolton BL6 4SA on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Andrew John Caunce as a director on 1 May 2015 (2 pages) |
25 June 2015 | Registered office address changed from 7 Kenworthy Lane Northenden Manchester M22 4FJ to Lynstock Hose Lynstock Way Lostock Bolton BL6 4SA on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Gorgemead Limited as a director on 1 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Wendy Maureen Shirley Rushton as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Veronica Edith Mary Whiteley as a secretary on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Veronica Edith Mary Whiteley as a secretary on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Veronica Edith Mary Whiteley as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Veronica Edith Mary Whiteley as a secretary on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Gail Irene Wendy Whiteley as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Veronica Edith Mary Whiteley as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Wendy Maureen Shirley Rushton as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Veronica Edith Mary Whiteley as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Gail Irene Wendy Whiteley as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Wendy Maureen Shirley Rushton as a director on 6 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Gail Irene Wendy Whiteley as a director on 6 May 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 February 2015 | Satisfaction of charge 1 in full (4 pages) |
25 February 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Wendy Maureen Shirley Rushton on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Wendy Maureen Shirley Rushton on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Veronica Edith Mary Whiteley on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Gail Irene Wendy Whiteley on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Veronica Edith Mary Whiteley on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Gail Irene Wendy Whiteley on 31 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
11 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
28 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
10 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members
|
22 January 1999 | Return made up to 31/12/98; no change of members
|
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
26 May 1983 | Accounts made up to 31 January 1982 (5 pages) |
26 May 1983 | Accounts made up to 31 January 1982 (5 pages) |
16 February 1962 | Incorporation (17 pages) |
16 February 1962 | Certificate of incorporation (1 page) |
16 February 1962 | Incorporation (17 pages) |
16 February 1962 | Certificate of incorporation (1 page) |