Hindley Green
Wigan
Lancashire
WN2 4NF
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock Way Bolton Greater Manchester BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 August 2015) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Bryan Neville Irving Bloom |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 February 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Willow Dene Wigton Lane Leeds Yorkshire LS17 8SJ |
Director Name | Denis Tomlinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2001) |
Role | Accountant |
Correspondence Address | 31 Priestley Drive Pudsey West Yorkshire LS28 9NQ |
Secretary Name | Denis Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2001) |
Role | Accountant |
Correspondence Address | 31 Priestley Drive Pudsey West Yorkshire LS28 9NQ |
Director Name | Philippa Bloom |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Willow Dene Wigton Lane Leeds LS17 8SJ |
Secretary Name | Philippa Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | Willow Dene Wigton Lane Leeds LS17 8SJ |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock Way Bolton Greater Manchester BL6 4SA |
Director Name | York Place Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | PO Box 2076 Lynstock Way Bolton Greater Manchester BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
655k at £1 | Gorgemead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
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) |
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Director's details changed for Gorgemead Limited on 1 October 2009 (1 page) |
24 December 2014 | Director's details changed for Gorgemead Limited on 1 October 2009 (1 page) |
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Director's details changed for Gorgemead Limited on 1 October 2009 (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 Philippa Bloom as a secretary on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Philippa Bloom as a secretary 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 | Appointment of Mr Andrew John Caunce 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) |
29 April 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
29 April 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
9 September 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
9 September 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
18 September 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
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) |
10 May 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
10 May 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
23 December 2009 | Director's details changed for Gorgemead Limited on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Gorgemead Limited on 23 December 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
25 October 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
25 October 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 54 tong road leeds LS12 1LZ (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 54 tong road leeds LS12 1LZ (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
8 December 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
8 December 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
20 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 February 2002 | Return made up to 01/12/01; full list of members (7 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 01/12/01; full list of members (7 pages) |
11 February 2002 | Director resigned (1 page) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
10 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
10 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 January 1999 | Aud res statement (1 page) |
11 January 1999 | Auditor's resignation (2 pages) |
11 January 1999 | Auditor's resignation (2 pages) |
11 January 1999 | Aud res statement (1 page) |
2 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
2 October 1998 | Memorandum and Articles of Association (9 pages) |
2 October 1998 | Memorandum and Articles of Association (9 pages) |
9 September 1998 | Company name changed flightmover LIMITED\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Company name changed flightmover LIMITED\certificate issued on 10/09/98 (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
18 March 1998 | Nc inc already adjusted 26/02/98 (1 page) |
18 March 1998 | Ad 02/03/98-17/03/98 £ si 654999@1=654999 £ ic 1/655000 (2 pages) |
18 March 1998 | Nc inc already adjusted 26/02/98 (1 page) |
18 March 1998 | Ad 02/03/98-17/03/98 £ si 654999@1=654999 £ ic 1/655000 (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 12 york place leeds LS1 2DS (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Registered office changed on 18/03/98 from: 12 york place leeds LS1 2DS (1 page) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Incorporation (15 pages) |
1 December 1997 | Incorporation (15 pages) |