Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(7 years, 5 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 | Dr Nick Chase |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | Newton Green Farmhouse Newton Carnforth Lancashire LA6 2PA |
Director Name | Dr Chris Evans |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | 28 Prospect Drive Hest Bank Lancaster Lancashire LA2 6HZ |
Director Name | Dr Alexander Richard Gaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT |
Director Name | Dr David Knapper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | 1 Pembroke Avenue Morecambe Lancashire LA4 6EJ |
Director Name | Dr Alison Macleod |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | 12 Coach Road Warton Carnforth Lancashire LA5 9PP |
Director Name | Dr Andy Maddox |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Whitendale Drive Bolton Le Sands Carnforth Lancashire LA5 8LY |
Director Name | Dr Mike Peat |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | 10 Croftland Gardens Bolton Le Sands Carnforth Lancashire LA5 8FB |
Director Name | Dr Robin Sykes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12 Coach Road Warton Carnforth Lancashire LA5 9PP |
Director Name | Dr Paul Townley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | 379 Heysham Road Heysham Lancashire LA3 2BP |
Director Name | Dr Alison Joan Dodd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Askew Hill Farm Littledale Road, Quernmore Lancaster Lancashire LA2 9HD |
Secretary Name | Dr Alexander Richard Gaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
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 | 26 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 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 | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 April 2011(4 years 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 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 | 01 April 2011(4 years 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 Lancashire BL6 4SA |
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 |
150 at £0.1 | Gorgemead LTD 71.43% Ordinary A |
---|---|
60 at £0.1 | Gorgemead LTD 28.57% Ordinary B |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
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 small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 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 | 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 | Appointment of Gorgemead Limited 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) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 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) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (9 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) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2011 | Termination of appointment of Alexander Gaw as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Robin Sykes as a director (2 pages) |
7 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
7 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
7 July 2011 | Termination of appointment of Robin Sykes as a director (2 pages) |
7 July 2011 | Termination of appointment of Alexander Gaw as a director (2 pages) |
7 July 2011 | Termination of appointment of Alexander Gaw as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Daniel Holehouse as a director (2 pages) |
7 July 2011 | Termination of appointment of Alexander Gaw as a director (2 pages) |
7 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
7 July 2011 | Termination of appointment of Daniel Holehouse as a director (2 pages) |
7 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
1 July 2011 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 1 July 2011 (2 pages) |
3 May 2011 | Statement by directors (1 page) |
3 May 2011 | Statement by directors (1 page) |
19 April 2011 | Statement of capital on 19 April 2011
|
19 April 2011 | Solvency statement dated 01/04/11 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Solvency statement dated 01/04/11 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Statement of capital on 19 April 2011
|
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
1 November 2010 | Resolutions
|
1 November 2010 | Sub-division of shares on 25 October 2010 (5 pages) |
1 November 2010 | Sub-division of shares on 25 October 2010 (5 pages) |
1 November 2010 | Resolutions
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (11 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
21 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (9 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (9 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Return made up to 02/04/08; full list of members (9 pages) |
20 May 2008 | Return made up to 02/04/08; full list of members (9 pages) |
14 November 2007 | Ad 06/11/07--------- £ si 900300@1=900300 £ ic 21/900321 (2 pages) |
14 November 2007 | Ad 06/11/07--------- £ si 900300@1=900300 £ ic 21/900321 (2 pages) |
9 November 2007 | Nc inc already adjusted 06/11/07 (2 pages) |
9 November 2007 | Nc inc already adjusted 06/11/07 (2 pages) |
9 November 2007 | Memorandum and Articles of Association (41 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Memorandum and Articles of Association (41 pages) |
9 November 2007 | Resolutions
|
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
10 September 2007 | Ad 16/08/07--------- £ si 20@1=20 £ ic 1/21 (4 pages) |
10 September 2007 | Ad 16/08/07--------- £ si 20@1=20 £ ic 1/21 (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
2 April 2007 | Incorporation (33 pages) |
2 April 2007 | Incorporation (33 pages) |