Company NameGresham Leisure Furniture Limited
DirectorJulian David Roebuck
Company StatusActive
Company Number04509527
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Julian David Roebuck
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum Park
Lynstock Way Horwich
Bolton
BL6 4SA
Secretary NameCraig Robert Turley
NationalityBritish
StatusCurrent
Appointed28 October 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressPlatinum Park
Lynstock Way Horwich
Bolton
BL6 4SA
Director NameMr Thomas Edward Walden Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Altcar Lane
Leyland
Lancashire
PR25 1LE
Director NameRobert Turley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fernleigh
Leyland
Lancashire
PR26 7AW
Secretary NameRobert Turley
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fernleigh
Leyland
Lancashire
PR26 7AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegof.co.uk
Email address[email protected]
Telephone01204 664422
Telephone regionBolton

Location

Registered AddressPlatinum Park
Lynstock Way Horwich
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Julian David Roebuck
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
14 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
23 October 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
1 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
4 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
28 October 2010Termination of appointment of Robert Turley as a secretary (2 pages)
28 October 2010Termination of appointment of Robert Turley as a secretary (2 pages)
28 October 2010Appointment of Craig Robert Turley as a secretary (3 pages)
28 October 2010Appointment of Craig Robert Turley as a secretary (3 pages)
28 October 2010Termination of appointment of Robert Turley as a director (2 pages)
28 October 2010Termination of appointment of Robert Turley as a director (2 pages)
5 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 September 2008Return made up to 13/08/08; full list of members (3 pages)
23 September 2008Return made up to 13/08/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
31 July 2008Director appointed julian david roebuck (2 pages)
31 July 2008Director appointed julian david roebuck (2 pages)
25 July 2008Appointment terminated director thomas smith (1 page)
25 July 2008Appointment terminated director thomas smith (1 page)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 September 2007Return made up to 13/08/07; full list of members (2 pages)
19 September 2007Return made up to 13/08/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
17 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 October 2006Return made up to 13/08/06; full list of members (7 pages)
9 October 2006Return made up to 13/08/06; full list of members (7 pages)
12 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
6 September 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
12 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 November 2003Return made up to 13/08/03; full list of members (7 pages)
17 November 2003Return made up to 13/08/03; full list of members (7 pages)
23 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
23 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 August 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
22 August 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New director appointed (2 pages)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)