Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 August 2015) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Paul Worsley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 18 Weavers Close Cypress Point Lytham St Annes Lancashire FY8 4UL |
Director Name | Lynda Worsley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Business Manager |
Correspondence Address | 18 Weavers Close Cypress Point Lytham St Annes Lancashire FY8 4UL |
Secretary Name | Paul Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Weavers Close Cypress Point Lytham St Annes Lancashire FY8 4UL |
Director Name | Andrew Philip Murray |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2009) |
Role | Managing Director |
Correspondence Address | 2 The Paddock Little Heath Road Christleton Chester CH3 7AJ Wales |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Serena Juliet Tremlett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Douaire Les Grandes Capelles GY2 4UT |
Secretary Name | Mr Andrew Craig Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 19 Springbank Gardens Lymm Cheshire WA13 9GR |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Mr Tim Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(13 years after company formation) |
Appointment Duration | 7 months (resigned 12 July 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Out Lane Croston Leyland Lancashire PR26 9HJ |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 12 July 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Steven Wild |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Assura Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2011) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Registered Address | Lynstock House Lynstock Way Lostock Bolton Lancashire 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 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (2 pages) |
12 April 2015 | Application to strike the company off the register (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 September 2014 | Appointment of Gorgemead Limited 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) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page) |
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) |
19 September 2014 | Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
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 Steven Wild as a director on 19 September 2014 (1 page) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
25 January 2012 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Auditor's resignation (2 pages) |
15 November 2011 | Auditor's resignation (2 pages) |
26 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
26 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
26 July 2011 | Termination of appointment of Tim Davies as a director (2 pages) |
26 July 2011 | Appointment of Mr Steven Wild as a director (3 pages) |
26 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of Mr Steven Wild as a director (3 pages) |
26 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
26 July 2011 | Termination of appointment of Tim Davies as a director (2 pages) |
26 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
25 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
25 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
10 December 2010 | Appointment of Tim Davies as a director (2 pages) |
10 December 2010 | Appointment of Tim Davies as a director (2 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Register inspection address has been changed (1 page) |
4 November 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
30 July 2009 | Accounting reference date shortened from 13/05/2009 to 31/03/2009 (1 page) |
30 July 2009 | Accounting reference date shortened from 13/05/2009 to 31/03/2009 (1 page) |
27 July 2009 | Full accounts made up to 13 May 2008 (15 pages) |
27 July 2009 | Full accounts made up to 13 May 2008 (15 pages) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment terminated director andrew murray (1 page) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment terminated director andrew murray (1 page) |
11 December 2008 | Appointment terminated secretary andrew butterworth (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Appointment terminated secretary andrew butterworth (1 page) |
11 December 2008 | Resolutions
|
20 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / andrew murray / 24/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / andrew murray / 24/10/2008 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 13 May 2007 (14 pages) |
18 September 2008 | Total exemption small company accounts made up to 13 May 2007 (14 pages) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o assura pharmacy regus house chester business park chester CH4 9QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o assura pharmacy regus house chester business park chester CH4 9QR (1 page) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
7 May 2008 | Appointment terminated director serena tremlett (1 page) |
7 May 2008 | Appointment terminated director serena tremlett (1 page) |
15 April 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
15 April 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
3 January 2008 | Accounting reference date shortened from 31/03/08 to 13/05/07 (1 page) |
3 January 2008 | Accounting reference date shortened from 31/03/08 to 13/05/07 (1 page) |
29 December 2007 | Return made up to 12/11/07; full list of members (7 pages) |
29 December 2007 | Return made up to 12/11/07; full list of members (7 pages) |
12 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: regus house chester business park herons way chester CH4 9QR (1 page) |
12 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: regus house chester business park herons way chester CH4 9QR (1 page) |
12 October 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: glenroyd pharmacy 164C whitegate drive blackpool lancashire FY3 9HF (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: glenroyd pharmacy 164C whitegate drive blackpool lancashire FY3 9HF (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 January 2007 | Return made up to 12/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 12/11/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
7 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members
|
30 November 2004 | Return made up to 12/11/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
28 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
9 July 2002 | Return made up to 12/11/01; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 July 2002 | Return made up to 12/11/01; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 February 2001 | Return made up to 12/11/00; full list of members (6 pages) |
28 February 2001 | Return made up to 12/11/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
14 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 111 whitegate drive blackpool FY3 9BY (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 111 whitegate drive blackpool FY3 9BY (1 page) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 December 1997 | Ad 02/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1997 | Ad 02/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
19 November 1997 | Incorporation (17 pages) |
19 November 1997 | Incorporation (17 pages) |