Company NameA Lipshaw Limited
Company StatusDissolved
Company Number03680710
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameColin Caunce
NationalityBritish
StatusClosed
Appointed30 June 2006(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House
PO Box 2076
Lynstock Way
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed30 June 2006(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 30 December 2014)
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Andrew Peter Lipshaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecraggs
145 Clifton Drive South
Lytham
Lancashire
FY8 1DX
Director NameMrs Jennifer Rachel Lipshaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWhitecraggs
145 Clifton Drive South
Lytham
Lancashire
FY8 1DX
Secretary NameMrs Jennifer Rachel Lipshaw
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWhitecraggs
145 Clifton Drive South
Lytham
Lancashire
FY8 1DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLynstock House
PO Box 2076
Lynstock Way
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Gorgemead LTD
50.00%
Ordinary A
1000 at £1Gorgemead LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (2 pages)
27 June 2014Satisfaction of charge 5 in full (1 page)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(5 pages)
28 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Gorgemead Limited on 23 March 2011 (2 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Composite guarantee, debenture, etc 28/04/2010
(3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Gorgemead Limited on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 May 2009Accounts made up to 30 June 2008 (5 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
30 July 2008Accounts made up to 30 June 2007 (5 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
29 January 2007Return made up to 09/12/06; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 November 2006Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
26 July 2006Registered office changed on 26/07/06 from: 38 highbury road east st annes on sea lancashire FY8 2RW (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006 (7 pages)
28 December 2005Return made up to 09/12/05; full list of members (7 pages)
19 May 2005 (7 pages)
16 December 2004Return made up to 09/12/04; full list of members (7 pages)
14 June 2004 (7 pages)
12 January 2004Return made up to 09/12/03; full list of members (7 pages)
26 June 2003 (7 pages)
6 December 2002Return made up to 09/12/02; full list of members (7 pages)
15 July 2002 (7 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 09/12/01; full list of members (6 pages)
17 May 2001 (7 pages)
3 January 2001Return made up to 09/12/00; full list of members (6 pages)
4 September 2000 (7 pages)
4 September 2000Ad 11/08/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
4 September 2000Nc inc already adjusted 11/08/00 (1 page)
4 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(12 pages)
8 February 2000Return made up to 09/12/99; full list of members (6 pages)
14 January 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
14 January 2000Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
10 December 1998Secretary resigned (1 page)
9 December 1998Incorporation (17 pages)