Hindley Green
Wigan
Lancashire
WN2 4NF
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(26 years, 4 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 | John Charles Wright |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | Riverside Cottage Linton Common Linton Wetherby West Yorkshire LS22 4JD |
Secretary Name | Patricia Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 16 Ridge Close Guiseley Leeds West Yorkshire LS20 8JJ |
Secretary Name | Martin Hague Jobbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | Hanover House Clarendon Road Leeds LS2 9NZ |
Secretary Name | Susan Elizabeth Bargh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Riverside Cottage Linton Common Linton Wetherby West Yorkshire LS22 4JD |
Secretary Name | Martin Hague Jobbings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2001) |
Role | Solicitor |
Correspondence Address | Hanover House Clarendon Road Leeds LS2 9NZ |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 2010) |
Correspondence Address | 69 Milkstone Road Rochdale Lancashire OL11 1NT |
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 |
2 at £1 | Pathvalley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 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) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for 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) |
1 September 2014 | Application to strike the company off the register (2 pages) |
27 June 2014 | Satisfaction of charge 13 in full (1 page) |
27 June 2014 | Satisfaction of charge 13 in full (1 page) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 January 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
8 January 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Termination of appointment of Gorgemead Limited as a director (1 page) |
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) |
24 September 2010 | Termination of appointment of Gorgemead Limited as a director (1 page) |
7 June 2010 | Company name changed wright's chemists LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed wright's chemists LIMITED\certificate issued on 07/06/10
|
26 May 2010 | Change of name notice (1 page) |
26 May 2010 | Change of name notice (1 page) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 May 2010 | Resolutions
|
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
8 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Gorgemead Limited on 5 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gorgemead Limited on 5 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gorgemead Limited on 5 January 2010 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
1 April 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 November 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
11 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
11 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
5 April 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
5 April 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
28 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
28 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2 station lane featherstone west yorkshire WF7 5BE (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2 station lane featherstone west yorkshire WF7 5BE (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
9 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (14 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (14 pages) |
29 January 2004 | Return made up to 24/01/04; full list of members
|
29 January 2004 | Return made up to 24/01/04; full list of members
|
15 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
15 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members
|
23 January 2003 | Return made up to 24/01/03; full list of members
|
2 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
22 March 2002 | Return made up to 24/01/02; full list of members
|
22 March 2002 | Return made up to 24/01/02; full list of members
|
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (19 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (19 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 24/01/01; full list of members
|
29 March 2001 | Return made up to 24/01/01; full list of members
|
20 April 2000 | (8 pages) |
20 April 2000 | (8 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members
|
15 February 2000 | Return made up to 24/01/00; full list of members
|
26 August 1999 | (8 pages) |
26 August 1999 | (8 pages) |
6 July 1999 | Return made up to 24/01/99; full list of members
|
6 July 1999 | Return made up to 24/01/99; full list of members
|
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
5 November 1998 | (7 pages) |
5 November 1998 | (7 pages) |
6 February 1998 | Return made up to 24/01/98; no change of members
|
6 February 1998 | Return made up to 24/01/98; no change of members
|
2 December 1997 | (7 pages) |
2 December 1997 | (7 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
28 April 1997 | Return made up to 24/01/97; no change of members (4 pages) |
28 April 1997 | Return made up to 24/01/97; no change of members (4 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | (8 pages) |
4 September 1996 | (8 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Return made up to 24/01/96; full list of members (6 pages) |
24 June 1996 | Return made up to 24/01/96; full list of members (6 pages) |
1 September 1995 | (8 pages) |
1 September 1995 | (8 pages) |
24 August 1995 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 October 1984 | Memorandum of association (3 pages) |
1 October 1984 | Memorandum of association (3 pages) |
22 May 1984 | Incorporation (17 pages) |
22 May 1984 | Incorporation (17 pages) |