Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 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 | 12 April 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 | Mr Ivan Stuart Hibbert |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF |
Director Name | Mr Narendra Mangabhai Lad |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF |
Director Name | Mrs Rachel Joyce Marston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF |
Director Name | Mr David Hedley Tune |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF |
Director Name | Mrs Ann Woods |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF |
Director Name | Mr John Giles Woods |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Stephen Giles Woods |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Telephone | 0161 3303917 |
---|---|
Telephone region | Manchester |
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 |
50 at £1 | Rachel Joyce Marston 5.00% Ordinary |
---|---|
50 at £1 | Stephen Giles Woods 5.00% Ordinary |
240 at £1 | John Giles Woods 24.00% Ordinary |
210 at £1 | David Hedley Tune 21.00% Ordinary |
190 at £1 | Ann Woods 19.00% Ordinary |
160 at £1 | Ivan Stuart Hibbert 16.00% Ordinary |
100 at £1 | Narendra Mangabhai Lad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£648,193 |
Cash | £31,937 |
Current Liabilities | £1,179,239 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
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) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
14 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) |
16 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
16 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 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 | Director's details changed for Gorgemead Limited on 29 April 2016 (1 page) |
4 May 2016 | Director's details changed for Gorgemead Limited on 29 April 2016 (1 page) |
3 May 2016 | Registered office address changed from 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF 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 John Giles Woods as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Narendra Mangabhai Lad 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 | Appointment of Gorgemead Limited as a director on 29 April 2016 (2 pages) |
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 Stephen 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 | Termination of appointment of Ivan Stuart Hibbert 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 Ann Woods 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 | Termination of appointment of Ivan Stuart Hibbert 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 | Appointment of Mr Andrew John Caunce as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of David Hedley Tune as a director on 29 April 2016 (1 page) |
3 May 2016 | Registered office address changed from 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF 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 Rachel Joyce Marston as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Narendra Mangabhai Lad as a director on 29 April 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
15 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
15 April 2010 | Appointment of Mr John Giles Woods as a director (2 pages) |
15 April 2010 | Appointment of Mr David Hedley Tune as a director (2 pages) |
15 April 2010 | Termination of appointment of a director (1 page) |
15 April 2010 | Appointment of Mr Ivan Stuart Hibbert as a director (2 pages) |
15 April 2010 | Appointment of Mr Stephen Giles Woods as a director (2 pages) |
15 April 2010 | Appointment of Mr Narendra Mangabhai Lad as a director (2 pages) |
15 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Appointment of Mrs Ann Woods as a director (2 pages) |
15 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
15 April 2010 | Appointment of Mr David Hedley Tune as a director (2 pages) |
15 April 2010 | Appointment of Mr Stephen Giles Woods as a director (2 pages) |
15 April 2010 | Appointment of Mrs Ann Woods as a director (2 pages) |
15 April 2010 | Appointment of Mrs Rachel Joyce Marston as a director (2 pages) |
15 April 2010 | Termination of appointment of a director (1 page) |
15 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Appointment of Mr Narendra Mangabhai Lad as a director (2 pages) |
15 April 2010 | Appointment of Mr John Giles Woods as a director (2 pages) |
15 April 2010 | Appointment of Mrs Rachel Joyce Marston as a director (2 pages) |
15 April 2010 | Appointment of Mr Ivan Stuart Hibbert as a director (2 pages) |
12 April 2010 | Incorporation (37 pages) |
12 April 2010 | Incorporation (37 pages) |