Hindley Green
Wigan
Lancashire
WN2 4NF
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2006(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Dinesh Vrajlal Mehta |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1994) |
Role | Textile Merchant |
Correspondence Address | 24 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Mr Mayur Mehta |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 1994) |
Role | Textile Merchant |
Correspondence Address | 34 Waltham Avenue Kingsbury London NN9 9SJ |
Director Name | Surendra Virchand Mehta |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 48 Troutbeck Road Gatley Cheadle Cheshire SK8 4RR |
Secretary Name | Mr Mayur Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 1994) |
Role | Textile Merchant |
Correspondence Address | 34 Waltham Avenue Kingsbury London NN9 9SJ |
Director Name | Mr Bharat Mehta |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 21 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Manish Surendra Mehta |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Chedlee Drive Cheadle Hulme Stockport Cheshire SK8 6SR |
Secretary Name | Mr Manish Surendra Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 21 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Chedlee Drive Cheadle Hulme Stockport Cheshire SK8 6SR |
Director Name | Parul Mukesh Mehta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 9 Troutbeck Road Gatley Cheadle Cheshire SK8 4RP |
Secretary Name | Sonal Bharat Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Bolton Greater Manchester BL6 4SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cohenschemist.co.uk |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Gorgemead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
3 January 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
19 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
---|---|
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
12 December 2015 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
15 December 2014 | Total exemption full accounts made up to 31 August 2014 (5 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 Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
9 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 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
7 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Gorgemead Limited on 7 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Gorgemead Limited on 7 January 2011 (2 pages) |
27 September 2010 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
12 January 2010 | Director's details changed for Gorgemead Limited on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
19 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 April 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
29 January 2007 | Return made up to 02/01/07; full list of members (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: cheetwood house cheetwood road cheetham manchester M8 8AQ (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Return made up to 02/01/06; full list of members (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 March 2005 | Return made up to 02/01/05; full list of members (9 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (9 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
5 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 March 2000 | Return made up to 02/01/00; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Return made up to 02/01/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 October 1994 | Secretary resigned;new director appointed (2 pages) |
26 October 1994 | Director resigned (2 pages) |
26 October 1994 | New secretary appointed;director resigned (2 pages) |
4 October 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 October 1994 | New director appointed (2 pages) |
18 September 1992 | Accounting reference date notified as 31/12 (1 page) |