Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Philip James Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 November 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 273a Acklam Road Middlesbrough TS5 7BP |
Secretary Name | Peter Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 386 Coniscliffe Road Darlington County Durham DL3 8AG |
Director Name | Peter Wilkinson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2003) |
Role | Retired |
Correspondence Address | 386 Coniscliffe Road Darlington County Durham DL3 8AG |
Secretary Name | Mrs Alison Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 273a Acklam Road Middlesbrough TS5 7BP |
Telephone | 01642 817164 |
---|---|
Telephone region | Middlesbrough |
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 |
Year | 2013 |
---|---|
Net Worth | £282,930 |
Cash | £57,635 |
Current Liabilities | £127,033 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
28 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
8 March 2018 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
13 December 2017 | Notification of Gorgemead Limited as a person with significant control on 1 November 2017 (2 pages) |
13 December 2017 | Cessation of Philip James Wilkinson as a person with significant control on 1 November 2017 (1 page) |
13 December 2017 | Notification of Gorgemead Limited as a person with significant control on 1 November 2017 (2 pages) |
13 December 2017 | Cessation of Alison Wilkinson as a person with significant control on 1 November 2017 (1 page) |
13 December 2017 | Cessation of Philip James Wilkinson as a person with significant control on 1 November 2017 (1 page) |
13 December 2017 | Cessation of Alison Wilkinson as a person with significant control on 1 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Alison Wilkinson as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Philip James Wilkinson as a director on 1 November 2017 (1 page) |
7 November 2017 | Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Alison Wilkinson as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Philip James Wilkinson as a director on 1 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 273a Acklam Road Middlesbrough Teesside TS5 7BP to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 273a Acklam Road Middlesbrough Teesside TS5 7BP to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
27 April 2017 | Secretary's details changed for Mrs Alison Wilkinson on 1 April 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Philip James Wilkinson on 1 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Philip James Wilkinson on 1 April 2017 (2 pages) |
27 April 2017 | Secretary's details changed for Mrs Alison Wilkinson on 1 April 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Philip James Wilkinson on 24 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Alison Wilkinson on 24 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mrs Alison Wilkinson on 24 April 2010 (1 page) |
4 May 2010 | Director's details changed for Philip James Wilkinson on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 June 2009 | Secretary's change of particulars / alison wilkinson / 22/04/2009 (1 page) |
4 June 2009 | Secretary's change of particulars / alison wilkinson / 22/04/2009 (1 page) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / philip wilkinson / 22/04/2009 (1 page) |
4 June 2009 | Director's change of particulars / philip wilkinson / 22/04/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
30 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 8 coniscliffe mews darlington durham DL3 8UZ (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 8 coniscliffe mews darlington durham DL3 8UZ (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Ad 03/07/06--------- £ si 50@1 (2 pages) |
14 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
14 June 2007 | Ad 03/07/06--------- £ si 50@1 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members
|
12 May 2004 | Return made up to 24/04/04; full list of members
|
24 January 2004 | Registered office changed on 24/01/04 from: 8 coniscliffe mews darlington county durham DL3 8UZ (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 8 coniscliffe mews darlington county durham DL3 8UZ (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 386 coniscliffe road darlington co durham DL3 8AG (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 386 coniscliffe road darlington co durham DL3 8AG (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 April 2002 | Return made up to 24/04/02; full list of members
|
30 April 2002 | Return made up to 24/04/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
14 May 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1997 | Return made up to 24/04/97; full list of members
|
23 April 1997 | Return made up to 24/04/97; full list of members
|
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
13 June 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Ad 02/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Ad 02/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
24 April 1996 | Incorporation (12 pages) |
24 April 1996 | Incorporation (12 pages) |