Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Carol Marie Barker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | Brookside Cottage Bay Horse Lancaster Lancashire LA2 0HH |
Director Name | Mr Matthew James Barker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cottage Bay Horse Lancaster Lancashire LA2 0HH |
Secretary Name | Carol Marie Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | Brookside Cottage Bay Horse Lancaster Lancashire LA2 0HH |
Director Name | Dr Alexander Richard Gaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT |
Director Name | Mr Daniel David Holehouse |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Thurtell Lodge Off Ashcroft Close Caton Lancaster Lancashire LA2 9RX |
Director Name | Dr Robin Sykes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12 Coach Road Warton Carnforth Lancashire LA5 9PP |
Secretary Name | Dr Alexander Richard Gaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | yorkshirestreetpharmacy.co.uk |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton 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 |
100 at £1 | Gorgemead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a pharmacy at west end medical centre 1 heysham road morecambe by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 July 2011 | Delivered on: 20 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 November 2007 | Delivered on: 16 November 2007 Satisfied on: 14 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 2004 | Delivered on: 25 May 2004 Satisfied on: 23 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 31 yorkshire street morcambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (2 pages) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (2 pages) |
25 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Appointment of Gorgemead Limited 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 | Appointment of Mr Andrew John Caunce 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 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Yakub 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) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2011 | Termination of appointment of Alexander Gaw as a director (1 page) |
11 August 2011 | Termination of appointment of Robin Sykes as a director (1 page) |
11 August 2011 | Termination of appointment of Robin Sykes as a director (1 page) |
11 August 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
11 August 2011 | Termination of appointment of Daniel Holehouse as a director (1 page) |
11 August 2011 | Termination of appointment of Alexander Gaw as a director (1 page) |
11 August 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
11 August 2011 | Termination of appointment of Daniel Holehouse as a director (1 page) |
11 August 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
11 August 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
20 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2011 | Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Lancashire LA5 0TT on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Lancashire LA5 0TT on 15 July 2011 (1 page) |
15 July 2011 | Termination of appointment of Alexander Gaw as a secretary (1 page) |
15 July 2011 | Termination of appointment of Alexander Gaw as a secretary (1 page) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 January 2010 | Director's details changed for Dr Robin Sykes on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Daniel David Holehouse on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Daniel David Holehouse on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dr Robin Sykes on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Alexander Richard Gaw on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Alexander Richard Gaw on 18 January 2010 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
25 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
16 November 2007 | Particulars of mortgage/charge (9 pages) |
16 November 2007 | Particulars of mortgage/charge (9 pages) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Ad 05/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2004 | Ad 05/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 December 2003 | Incorporation (6 pages) |
29 December 2003 | Incorporation (6 pages) |