Company NameLinelaunch Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number02672682
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 3 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
StatusCurrent
Appointed04 May 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed04 May 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDinesh Vrajlal Mehta
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1994)
RoleTextile Merchant
Correspondence Address24 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameMr Mayur Mehta
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1994)
RoleTextile Merchant
Correspondence Address34 Waltham Avenue
Kingsbury
London
NN9 9SJ
Director NameSurendra Virchand Mehta
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address48 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Secretary NameMr Mayur Mehta
NationalityBritish
StatusResigned
Appointed22 January 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1994)
RoleTextile Merchant
Correspondence Address34 Waltham Avenue
Kingsbury
London
NN9 9SJ
Director NameMr Bharat Mehta
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Manish Surendra Mehta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Chedlee Drive
Cheadle Hulme
Stockport
Cheshire
SK8 6SR
Secretary NameMr Manish Surendra Mehta
NationalityBritish
StatusResigned
Appointed15 September 1994(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Chedlee Drive
Cheadle Hulme
Stockport
Cheshire
SK8 6SR
Director NameParul Mukesh Mehta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address9 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RP
Secretary NameSonal Bharat Mehta
NationalityBritish
StatusResigned
Appointed21 October 1994(2 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Bolton
Greater Manchester
BL6 4SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecohenschemist.co.uk

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

3 January 1995Delivered on: 7 January 1995
Satisfied on: 6 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 287 cheetham hill road cheetham hill manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
4 November 1994Delivered on: 16 November 1994
Satisfied on: 6 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 287 cheetham hill road cheetham hill. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 November 1994Delivered on: 3 November 1994
Satisfied on: 6 May 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

19 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
12 December 2015Total exemption full accounts made up to 31 August 2015 (5 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
15 December 2014Total exemption full accounts made up to 31 August 2014 (5 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
9 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
7 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Gorgemead Limited on 7 January 2011 (2 pages)
7 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Gorgemead Limited on 7 January 2011 (2 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
12 January 2010Director's details changed for Gorgemead Limited on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 February 2008Return made up to 02/01/08; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 April 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
29 January 2007Return made up to 02/01/07; full list of members (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Registered office changed on 24/05/06 from: cheetwood house cheetwood road cheetham manchester M8 8AQ (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Return made up to 02/01/06; full list of members (10 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 March 2005Return made up to 02/01/05; full list of members (9 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 02/01/04; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 02/01/03; full list of members (9 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 January 2002Return made up to 02/01/02; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 February 2001Return made up to 02/01/01; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 March 2000Return made up to 02/01/00; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 February 1999Return made up to 02/01/99; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 02/01/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (13 pages)
19 January 1997Return made up to 02/01/97; no change of members (4 pages)
14 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 January 1996Return made up to 02/01/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 October 1994Secretary resigned;new director appointed (2 pages)
26 October 1994Director resigned (2 pages)
26 October 1994New secretary appointed;director resigned (2 pages)
4 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 October 1994New director appointed (2 pages)
18 September 1992Accounting reference date notified as 31/12 (1 page)