Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Dr Alexander Richard Gaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | General Practitioner |
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 | 20 March 2009(same day as company formation) |
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 | 20 March 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 12 Coach Road Warton Carnforth Lancashire LA5 9PP |
Secretary Name | Dr Alexander Richard Gaw |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 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 |
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(2 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 |
Website | cohenschemist.co.uk |
---|
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 |
3 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 | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
12 July 2011 | Delivered on: 20 July 2011 Satisfied on: 27 June 2014 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. Fully Satisfied |
---|---|
17 November 2009 | Delivered on: 20 November 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 April 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 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) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
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) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
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 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Alexander Richard Gaw as a secretary 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 | Termination of appointment of Anwer 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) |
19 September 2014 | Termination of appointment of Alexander Richard Gaw as a secretary 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 | Appointment of Gorgemead Limited 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) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 20 March 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 20 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 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 Daniel Holehouse 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 Robin Sykes 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 Anwer Ibrahim Patel as a director (3 pages) |
7 July 2011 | Termination of appointment of a secretary (2 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 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
7 July 2011 | Termination of appointment of 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) |
1 July 2011 | Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT on 1 July 2011 (2 pages) |
15 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
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) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Secretary's details changed for Dr Alexander Richard Gaw on 20 March 2010 (1 page) |
11 June 2010 | Director's details changed for Dr Robin Sykes on 20 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Daniel David Holehouse on 20 March 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Dr Alexander Richard Gaw on 20 March 2010 (1 page) |
11 June 2010 | Director's details changed for Dr Alexander Richard Gaw on 20 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Dr Alexander Richard Gaw on 20 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Robin Sykes on 20 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Daniel David Holehouse on 20 March 2010 (2 pages) |
19 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
19 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
26 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 March 2010 (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2009 | Incorporation (12 pages) |
20 March 2009 | Incorporation (12 pages) |