Hindley Green
Wigan
Lancashire
WN2 4NF
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House PO Box 2076 Lynstock Way Bolton BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 December 2014) |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Andrew Peter Lipshaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Whitecraggs 145 Clifton Drive South Lytham Lancashire FY8 1DX |
Director Name | Mrs Jennifer Rachel Lipshaw |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Whitecraggs 145 Clifton Drive South Lytham Lancashire FY8 1DX |
Secretary Name | Mrs Jennifer Rachel Lipshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Whitecraggs 145 Clifton Drive South Lytham Lancashire FY8 1DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lynstock House PO Box 2076 Lynstock Way Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Gorgemead LTD 50.00% Ordinary A |
---|---|
1000 at £1 | Gorgemead LTD 50.00% Ordinary B |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (2 pages) |
27 June 2014 | Satisfaction of charge 5 in full (1 page) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 November 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Gorgemead Limited on 23 March 2011 (2 pages) |
27 September 2010 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
15 September 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 9 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) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Accounts made up to 30 June 2008 (5 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
30 July 2008 | Accounts made up to 30 June 2007 (5 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
29 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 November 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 38 highbury road east st annes on sea lancashire FY8 2RW (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | (7 pages) |
28 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
19 May 2005 | (7 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
14 June 2004 | (7 pages) |
12 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
26 June 2003 | (7 pages) |
6 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
15 July 2002 | (7 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
17 May 2001 | (7 pages) |
3 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
4 September 2000 | (7 pages) |
4 September 2000 | Ad 11/08/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
4 September 2000 | Nc inc already adjusted 11/08/00 (1 page) |
4 September 2000 | Resolutions
|
8 February 2000 | Return made up to 09/12/99; full list of members (6 pages) |
14 January 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
14 January 2000 | Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Incorporation (17 pages) |