Hindley Green
Wigan
Lancashire
WN2 4NF
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(37 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 August 2015) |
Correspondence Address | Lynstock House PO Box 2076 Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Lalit Kumar Manilal Shah |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 26 Grasmere Road Gatley Cheadle Cheshire SK8 4RG |
Director Name | Mr Mahesh Manilal Shah |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 June 2005) |
Role | Pharmacist |
Correspondence Address | 20 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB |
Secretary Name | Mr Mahesh Manilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 20 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB |
Director Name | Mr Pradeep Shah |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Flambard Road Harrow Middlesex HA1 2NA |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
Registered Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2 at £1 | Gorgemead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (2 pages) |
12 April 2015 | Application to strike the company off the register (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
28 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
31 January 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
24 September 2010 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
12 July 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Gorgemead Limited on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Gorgemead Limited on 24 November 2009 (2 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 March 2006 | Return made up to 31/10/05; full list of members (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 31/10/05; full list of members (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 26 grasmere road gatley cheadle SK8 4RG (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 26 grasmere road gatley cheadle SK8 4RG (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
17 May 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
17 May 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
13 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 June 1996 | Auditor's resignation (1 page) |
14 June 1996 | Auditor's resignation (1 page) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 February 1988 | Return made up to 24/11/87; full list of members (4 pages) |
13 February 1988 | Return made up to 24/11/87; full list of members (4 pages) |
7 January 1988 | Director resigned;new director appointed (2 pages) |
7 January 1988 | Director resigned;new director appointed (2 pages) |
15 April 1987 | Return made up to 27/11/86; full list of members (4 pages) |
15 April 1987 | Return made up to 27/11/86; full list of members (4 pages) |
14 April 1977 | Allotment of shares (2 pages) |
14 April 1977 | Allotment of shares (2 pages) |
24 March 1977 | Certificate of incorporation (1 page) |
24 March 1977 | Incorporation (15 pages) |
24 March 1977 | Certificate of incorporation (1 page) |
24 March 1977 | Incorporation (15 pages) |