Atherton
Manchester
M46 0GU
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(39 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 December 2014) |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Secretary Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 December 2014) |
Correspondence Address | Lynstock House PO Box 2076 Lynstock Way, Lostock Bolton Greater Manchester BL6 4SA |
Director Name | Miss Rachel Jane Berinson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2005) |
Role | Student |
Correspondence Address | 12b Flat 4 Rechov Mendele Rechavia Jerusalem Israel |
Director Name | Mr Leonard Gordon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Park Street Salford Lancashire M7 4NJ |
Director Name | Miss Natalie Carol Gordon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 7a Dollis Road Finchley London N3 1RB |
Secretary Name | Miss Natalie Carol Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 91 Cavendish Road Kersal Salford Lancashire M7 4NB |
Director Name | Michael Andrew Gordon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2005) |
Role | Retail Manager |
Correspondence Address | 33 Cavendish Road Salford Lancashire M7 4WP |
Secretary Name | Michael Andrew Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2005) |
Role | Retail Manager |
Correspondence Address | 33 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Ian Strachan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2003) |
Role | Pharmacist |
Correspondence Address | 4 The Croft Pilsworth Bury Lancashire BL9 8RL |
Registered Address | PO Box 2076 Lynstock Way Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
360 at £1 | Gorgemead LTD 40.00% Ordinary C |
---|---|
315 at £1 | Gorgemead LTD 35.00% Ordinary A |
225 at £1 | Gorgemead LTD 25.00% Ordinary B |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (2 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Colin Caunce on 30 June 2014 (1 page) |
4 July 2014 | Secretary's details changed for Colin Caunce on 30 June 2014 (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Gorgemead Limited on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Gorgemead Limited on 8 July 2011 (2 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
24 September 2010 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Secretary's details changed for Gorgemead Ltd on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Gorgemead Limited on 30 June 2010 (2 pages) |
26 May 2010 | Company name changed leonard gordon (chemists) LIMITED\certificate issued on 26/05/10
|
12 May 2010 | Resolutions
|
12 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
26 April 2010 | Resolutions
|
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 June 2008 | Accounts made up to 31 August 2007 (5 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
28 November 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
19 September 2006 | Accounts made up to 30 November 2005 (19 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Location of register of members (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 280 gorton road reddish stockport lancs SK5 6RN (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
29 July 2005 | Director's particulars changed (1 page) |
8 April 2005 | (7 pages) |
20 September 2004 | Return made up to 30/06/04; no change of members (8 pages) |
8 May 2004 | Accounts made up to 30 November 2003 (17 pages) |
16 December 2003 | Return made up to 30/06/03; full list of members (13 pages) |
9 October 2003 | Director resigned (1 page) |
27 April 2003 | Accounts made up to 30 November 2002 (17 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Memorandum and Articles of Association (2 pages) |
7 April 2003 | Ad 16/03/03--------- £ si 890@1=890 £ ic 10/900 (2 pages) |
7 April 2003 | Particulars of contract relating to shares (4 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
16 May 2002 | Accounts made up to 30 November 2001 (17 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
10 July 2001 | Full accounts made up to 30 November 2000 (9 pages) |
9 March 2001 | New director appointed (2 pages) |
18 July 2000 | Accounts made up to 30 November 1999 (10 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
8 July 1999 | Return made up to 30/06/99; no change of members
|
8 July 1999 | Accounts made up to 30 November 1998 (10 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members
|
9 July 1998 | (3 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
10 July 1997 | (4 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members
|
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 July 1996 | (4 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |