Company NameNorman E. Smith (Manchester) Limited
Company StatusDissolved
Company Number01304509
CategoryPrivate Limited Company
Incorporation Date24 March 1977(47 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 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
Appointed01 June 2005(28 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 04 August 2015)
RoleAccountant
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(37 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Lostock Bolton
Greater Manchester
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed01 June 2005(28 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 04 August 2015)
Correspondence AddressLynstock House PO Box 2076
Lynstock Way Lostock
Bolton
Lancashire
BL6 4SA
Director NameLalit Kumar Manilal Shah
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address26 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RG
Director NameMr Mahesh Manilal Shah
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2005)
RolePharmacist
Correspondence Address20 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JB
Secretary NameMr Mahesh Manilal Shah
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address20 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JB
Director NameMr Pradeep Shah
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(16 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Flambard Road
Harrow
Middlesex
HA1 2NA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(33 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Lostock Bolton
Greater Manchester
BL6 4SA

Location

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

Shareholders

2 at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (2 pages)
12 April 2015Application to strike the company off the register (2 pages)
15 December 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
28 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 September 2010Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
24 September 2010Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
12 July 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
12 July 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Gorgemead Limited on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Gorgemead Limited on 24 November 2009 (2 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 March 2006Return made up to 31/10/05; full list of members (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Return made up to 31/10/05; full list of members (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 26 grasmere road gatley cheadle SK8 4RG (1 page)
17 February 2006Registered office changed on 17/02/06 from: 26 grasmere road gatley cheadle SK8 4RG (1 page)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 31/10/02; full list of members (7 pages)
28 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Return made up to 31/10/99; full list of members (7 pages)
24 November 1999Return made up to 31/10/99; full list of members (7 pages)
17 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
17 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 November 1998Return made up to 31/10/98; no change of members (4 pages)
13 November 1998Return made up to 31/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 January 1998Return made up to 31/10/97; no change of members (4 pages)
28 January 1998Return made up to 31/10/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 June 1996Auditor's resignation (1 page)
14 June 1996Auditor's resignation (1 page)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 February 1988Return made up to 24/11/87; full list of members (4 pages)
13 February 1988Return made up to 24/11/87; full list of members (4 pages)
7 January 1988Director resigned;new director appointed (2 pages)
7 January 1988Director resigned;new director appointed (2 pages)
15 April 1987Return made up to 27/11/86; full list of members (4 pages)
15 April 1987Return made up to 27/11/86; full list of members (4 pages)
14 April 1977Allotment of shares (2 pages)
14 April 1977Allotment of shares (2 pages)
24 March 1977Certificate of incorporation (1 page)
24 March 1977Incorporation (15 pages)
24 March 1977Certificate of incorporation (1 page)
24 March 1977Incorporation (15 pages)