Company NameLeonard Gordon Limited
Company StatusDissolved
Company Number00892549
CategoryPrivate Limited Company
Incorporation Date23 November 1966(57 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameLeonard Gordon (Chemists) Limited

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
Appointed01 December 2005(39 years after company formation)
Appointment Duration9 years, 1 month (closed 30 December 2014)
RoleCompany Director
Correspondence Address2 Hatton Fold
Atherton
Manchester
M46 0GU
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(43 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed01 December 2005(39 years after company formation)
Appointment Duration9 years, 1 month (closed 30 December 2014)
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameGorgemead Limited (Corporation)
StatusClosed
Appointed30 June 2006(39 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 30 December 2014)
Correspondence AddressLynstock House PO Box 2076
Lynstock Way, Lostock
Bolton
Greater Manchester
BL6 4SA
Director NameMiss Rachel Jane Berinson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2005)
RoleStudent
Correspondence Address12b Flat 4
Rechov Mendele Rechavia
Jerusalem
Israel
Director NameMr Leonard Gordon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Park Street
Salford
Lancashire
M7 4NJ
Director NameMiss Natalie Carol Gordon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address7a Dollis Road
Finchley
London
N3 1RB
Secretary NameMiss Natalie Carol Gordon
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address91 Cavendish Road
Kersal
Salford
Lancashire
M7 4NB
Director NameMichael Andrew Gordon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(31 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2005)
RoleRetail Manager
Correspondence Address33 Cavendish Road
Salford
Lancashire
M7 4WP
Secretary NameMichael Andrew Gordon
NationalityBritish
StatusResigned
Appointed30 April 1998(31 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2005)
RoleRetail Manager
Correspondence Address33 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameIan Strachan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(34 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RolePharmacist
Correspondence Address4 The Croft
Pilsworth
Bury
Lancashire
BL9 8RL

Location

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

Shareholders

360 at £1Gorgemead LTD
40.00%
Ordinary C
315 at £1Gorgemead LTD
35.00%
Ordinary A
225 at £1Gorgemead LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 December 2014Final Gazette dissolved via 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)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 900
(5 pages)
4 July 2014Secretary's details changed for Colin Caunce on 30 June 2014 (1 page)
4 July 2014Secretary's details changed for Colin Caunce on 30 June 2014 (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Gorgemead Limited on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Gorgemead Limited on 8 July 2011 (2 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
24 September 2010Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Gorgemead Ltd on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Gorgemead Limited on 30 June 2010 (2 pages)
26 May 2010Company name changed leonard gordon (chemists) LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
(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: 1 (5 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 June 2008Accounts made up to 31 August 2007 (5 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
28 November 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
19 September 2006Accounts made up to 30 November 2005 (19 pages)
13 July 2006Return made up to 30/06/06; full list of members (5 pages)
11 July 2006New secretary appointed (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Location of register of members (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 280 gorton road reddish stockport lancs SK5 6RN (1 page)
29 July 2005Return made up to 30/06/05; full list of members (4 pages)
29 July 2005Director's particulars changed (1 page)
8 April 2005 (7 pages)
20 September 2004Return made up to 30/06/04; no change of members (8 pages)
8 May 2004Accounts made up to 30 November 2003 (17 pages)
16 December 2003Return made up to 30/06/03; full list of members (13 pages)
9 October 2003Director resigned (1 page)
27 April 2003Accounts made up to 30 November 2002 (17 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2003Memorandum and Articles of Association (2 pages)
7 April 2003Ad 16/03/03--------- £ si 890@1=890 £ ic 10/900 (2 pages)
7 April 2003Particulars of contract relating to shares (4 pages)
11 July 2002Return made up to 30/06/02; full list of members (9 pages)
16 May 2002Accounts made up to 30 November 2001 (17 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
10 July 2001Full accounts made up to 30 November 2000 (9 pages)
9 March 2001New director appointed (2 pages)
18 July 2000Accounts made up to 30 November 1999 (10 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999Accounts made up to 30 November 1998 (10 pages)
23 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998 (3 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned (1 page)
10 July 1997 (4 pages)
10 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 July 1996 (4 pages)
13 July 1995Return made up to 30/06/95; full list of members (6 pages)