Company NameGorvins Secretarial Services Limited
DirectorsAndrew James Curwen and Christian Mancier
Company StatusActive
Company Number06493669
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Previous NameGorvins Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Curwen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(9 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMr Christian Mancier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NamePaul Andrew Frank Lupton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Websitegorvins.co.uk
Telephone0161 9305151
Telephone regionManchester

Location

Registered AddressGorvins Solicitors
Dale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gk Formations One LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
(3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Termination of appointment of Paul Lupton as a director (1 page)
12 March 2014Termination of appointment of Paul Lupton as a director (1 page)
12 March 2014Appointment of Mr Christian Mancier as a director (2 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Appointment of Mr Christian Mancier as a director (2 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 February 2011Director's details changed for Paul Andrew Frank Lupton on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Paul Andrew Frank Lupton on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Andrew James Curwen on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Andrew James Curwen on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Andrew James Curwen on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Paul Andrew Frank Lupton on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 August 2010Registered office address changed from Gorvins 2-14 Millgate Stockport SK1 2NN England on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Gorvins 2-14 Millgate Stockport SK1 2NN England on 24 August 2010 (1 page)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Andrew James Curwen on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Andrew Frank Lupton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew James Curwen on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Andrew Frank Lupton on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Paul Andrew Frank Lupton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew James Curwen on 8 February 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
27 November 2008Director appointed andrew james curwen (2 pages)
27 November 2008Director appointed andrew james curwen (2 pages)
21 November 2008Director appointed paul andrew frank lupton (2 pages)
21 November 2008Appointment terminated secretary gk formations two LIMITED (1 page)
21 November 2008Appointment terminated director gk formations one LIMITED (1 page)
21 November 2008Director appointed paul andrew frank lupton (2 pages)
21 November 2008Appointment terminated director gk formations one LIMITED (1 page)
21 November 2008Appointment terminated secretary gk formations two LIMITED (1 page)
5 February 2008Incorporation (13 pages)
5 February 2008Incorporation (13 pages)