Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(12 years, 8 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 | Mrs Elsie Maureen Armstrong |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Director Name | Mr Francis Joseph Armstrong |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Secretary Name | Mr Francis Joseph Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 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 | 02 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 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 | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
1000 at £1 | Marsh (Bolton) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
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 30 June 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 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 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Gorgemead Limited 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 | 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 | Director's details changed for Gorgemead Limited 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 Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
8 January 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
8 January 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
14 March 2013 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
14 March 2013 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
10 October 2012 | Group of companies' accounts made up to 31 January 2012 (21 pages) |
10 October 2012 | Group of companies' accounts made up to 31 January 2012 (21 pages) |
13 July 2012 | Registered office address changed from Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY on 13 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Francis Armstrong as a director (1 page) |
13 July 2012 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
13 July 2012 | Termination of appointment of Francis Armstrong as a secretary (1 page) |
13 July 2012 | Termination of appointment of Francis Armstrong as a director (1 page) |
13 July 2012 | Registered office address changed from Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY on 13 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Elsie Armstrong as a director (1 page) |
13 July 2012 | Termination of appointment of Elsie Armstrong as a director (1 page) |
13 July 2012 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
13 July 2012 | Termination of appointment of Francis Armstrong as a secretary (1 page) |
13 July 2012 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
13 July 2012 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
20 June 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Group of companies' accounts made up to 31 January 2010 (19 pages) |
25 October 2010 | Group of companies' accounts made up to 31 January 2010 (19 pages) |
26 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 January 2009 (14 pages) |
31 March 2010 | Annual return made up to 9 January 2009 with a full list of shareholders (8 pages) |
31 March 2010 | Full accounts made up to 31 January 2009 (14 pages) |
31 March 2010 | Annual return made up to 9 January 2009 with a full list of shareholders (8 pages) |
31 March 2010 | Annual return made up to 9 January 2009 with a full list of shareholders (8 pages) |
25 March 2010 | Restoration by order of the court (2 pages) |
25 March 2010 | Restoration by order of the court (2 pages) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
14 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
23 May 2008 | Return made up to 09/01/08; full list of members (4 pages) |
23 May 2008 | Return made up to 09/01/08; full list of members (4 pages) |
8 May 2008 | Return made up to 09/01/07; full list of members (4 pages) |
8 May 2008 | Return made up to 09/01/07; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
19 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
17 November 2006 | Full accounts made up to 31 January 2006 (9 pages) |
17 November 2006 | Full accounts made up to 31 January 2006 (9 pages) |
15 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
23 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
25 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
28 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
17 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
21 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
2 May 2002 | Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
2 May 2002 | Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | Ad 31/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 May 2002 | Ad 31/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: the britannia suite st jamess, buildings, 79 oxford street, manchester, M1 6FR (2 pages) |
4 February 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Secretary resigned (2 pages) |
4 February 2002 | Director resigned (2 pages) |
4 February 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Director resigned (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: the britannia suite st jamess, buildings, 79 oxford street, manchester, M1 6FR (2 pages) |
4 February 2002 | Secretary resigned (2 pages) |
9 January 2002 | Incorporation (11 pages) |
9 January 2002 | Incorporation (11 pages) |