Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mrs Janette Greer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Ivan Stuart Hibbert |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr John Giles Woods |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Margaret Bernard Beaumont |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mrs Rachel Joyce Marston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Charles Vivian Shaw |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr David Hedley Tune |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Janet Wallace |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mrs Ann Woods |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr Stephen Giles Woods |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
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 |
815 at £1 | Charles Vivian Shaw 8.15% Ordinary |
---|---|
630 at £1 | Ivan Stuart Hibbert 6.30% Ordinary |
630 at £1 | Margaret Bernard Beaumont 6.30% Ordinary |
630 at £1 | Rachel Joyce Marston 6.30% Ordinary |
630 at £1 | Stephen Giles Woods 6.30% Ordinary |
1.6k at £1 | David Hedley Tune 16.35% Ordinary |
1.5k at £1 | Janette Greer 14.75% Ordinary |
1.3k at £1 | Ann Woods 12.75% Ordinary |
1.3k at £1 | Janet Wallace 12.75% Ordinary |
1k at £1 | John Giles Woods 10.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,322,398 |
Cash | £226,395 |
Current Liabilities | £1,976,054 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
23 February 2024 | Registered office address changed from PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 23 February 2024 (1 page) |
---|---|
9 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
4 May 2016 | Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Ann Woods as a director on 29 April 2016 (1 page) |
3 May 2016 | Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Rachel Joyce Marston as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Stephen Giles Woods as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of John Giles Woods as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Hedley Tune as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Ann Woods as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Hedley Tune as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Andrew John Caunce as a director on 29 April 2016 (2 pages) |
3 May 2016 | Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page) |
3 May 2016 | Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of John Giles Woods as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Rachel Joyce Marston as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Gorgemead Limited as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Gorgemead Limited as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Stephen Giles Woods as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Janet Wallace as a director on 29 April 2016 (1 page) |
3 May 2016 | Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Andrew John Caunce as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Charles Vivian Shaw as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Janet Wallace as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Charles Vivian Shaw as a director on 29 April 2016 (1 page) |
28 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
28 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (12 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (12 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (12 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (12 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Registered office address changed from Moss & Williamson Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL67LQ on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Moss & Williamson Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL67LQ on 23 November 2011 (1 page) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
15 July 2010 | Appointment of David Hedley Tune as a director (3 pages) |
15 July 2010 | Appointment of Margaret Bernard Beaumont as a director (3 pages) |
15 July 2010 | Appointment of Charles Vivian Shaw as a director (3 pages) |
15 July 2010 | Appointment of Mrs Ann Woods as a director (3 pages) |
15 July 2010 | Appointment of Janet Wallace as a director (3 pages) |
15 July 2010 | Appointment of Margaret Bernard Beaumont as a director (3 pages) |
15 July 2010 | Appointment of David Hedley Tune as a director (3 pages) |
15 July 2010 | Appointment of Mrs Ann Woods as a director (3 pages) |
15 July 2010 | Appointment of Janet Wallace as a director (3 pages) |
15 July 2010 | Appointment of Charles Vivian Shaw as a director (3 pages) |
9 July 2010 | Appointment of Mr Stephen Giles Woods as a director (3 pages) |
9 July 2010 | Appointment of Mrs Rachel Joyce Marston as a director (3 pages) |
9 July 2010 | Appointment of Mr Stephen Giles Woods as a director (3 pages) |
9 July 2010 | Appointment of Mrs Rachel Joyce Marston as a director (3 pages) |
9 April 2010 | Termination of appointment of John Cowdry as a director (1 page) |
9 April 2010 | Termination of appointment of John Cowdry as a director (1 page) |
8 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
29 March 2010 | Appointment of Ivan Stuart Hibbert as a director (2 pages) |
29 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Appointment of Mr John Giles Woods as a director (2 pages) |
29 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
29 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
29 March 2010 | Appointment of Ivan Stuart Hibbert as a director (2 pages) |
29 March 2010 | Appointment of Mrs Janette Greer as a director (2 pages) |
29 March 2010 | Appointment of Mr John Giles Woods as a director (2 pages) |
29 March 2010 | Appointment of Mrs Janette Greer as a director (2 pages) |
19 March 2010 | Incorporation (37 pages) |
19 March 2010 | Incorporation (37 pages) |