Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Paul Rider Bisby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Briarcliffe Gubberford Lane Garstang Preston Lancashire PR3 1PS |
Director Name | John Christopher Melling |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 142 Moorland Road Poulton Le Fylde Lancashire FY86 7ER |
Secretary Name | John Christopher Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Moorland Road Poulton Le Fylde Lancashire FY86 7ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01253 873553 |
---|---|
Telephone region | Blackpool |
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 |
10 at £1 | John Christopher Melling 8.33% Ordinary B |
---|---|
10 at £1 | Paul Rider Bisby 8.33% Ordinary A |
10 at £1 | Paul Rider Bisby 8.33% Ordinary C |
90 at £1 | John Christopher Melling 75.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£506,086 |
Cash | £68,465 |
Current Liabilities | £790,474 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
9 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
6 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 June 2018 | Notification of Gorgemead Ltd as a person with significant control on 1 December 2016 (1 page) |
30 April 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
5 September 2017 | Cessation of John Christopher Melling as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Cessation of John Christopher Melling as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Cessation of John Christopher Melling as a person with significant control on 30 November 2016 (1 page) |
23 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
7 June 2017 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
7 June 2017 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
7 December 2016 | Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Andrew John Caunce as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Paul Rider Bisby as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of John Christopher Melling as a director on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Gorgemead Limited as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Gorgemead Limited as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of John Christopher Melling as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of John Christopher Melling as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Andrew John Caunce as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Paul Rider Bisby as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of John Christopher Melling as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 December 2016 (1 page) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 September 2009 | Director and secretary's change of particulars / john melling / 09/09/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / john melling / 09/09/2009 (1 page) |
9 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
9 September 2009 | Director and secretary's change of particulars / john melling / 09/09/2009 (1 page) |
9 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
9 September 2009 | Director and secretary's change of particulars / john melling / 09/09/2009 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 June 2006 | Ad 31/03/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
29 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
29 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
29 June 2006 | Ad 31/03/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
9 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
2 July 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
25 October 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 August 2004 | Incorporation (19 pages) |
23 August 2004 | Incorporation (19 pages) |