Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Dr Christopher Kenneth Buswell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 4 Londesborough Road Market Weighton York E Yorks YO43 3AY |
Director Name | Mr Richard Edward Harrison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Haxby Group Pharmacy The Village Wigginton York North Yorkshire YO32 2LL |
Director Name | Dr Clive Anthony Henderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Doctor Medical |
Country of Residence | England |
Correspondence Address | Market Weighton Surgery Londesborough Road Market Weighton YO43 3AY |
Director Name | Mr John James McEvoy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haxby And Wigginton Health Centre The Village Wigginton York North Yorkshire YO32 2LL |
Secretary Name | Mr Anwer Ibrahim Patel |
---|---|
Status | Resigned |
Appointed | 24 March 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 4 Breckland Drive Bolton BL1 5BQ |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2016) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mrs Zoe Serrant |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton 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 2016(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Website | marketweightonpharmacy.co.uk |
---|---|
Telephone | 01430 873476 |
Telephone region | Market Weighton / North Cave |
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 |
2 at £1 | Haxby Group Pharmacy LTD 50.00% Ordinary B |
---|---|
2 at £1 | Weighton Healthcare LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30,140 |
Cash | £58,034 |
Current Liabilities | £278,239 |
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 | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
30 July 2014 | Delivered on: 4 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
25 July 2016 | Appointment of Mr Andrew John Caunce as a director on 1 April 2016 (2 pages) |
25 July 2016 | Appointment of Gorgemead Limited as a director on 1 April 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
25 July 2016 | Termination of appointment of Anwer Ibrahim Patel as a director on 1 April 2016 (1 page) |
25 July 2016 | Termination of appointment of Yakub Ibrahim Patel as a director on 1 April 2016 (1 page) |
25 July 2016 | Termination of appointment of Anwer Ibrahim Patel as a secretary on 1 April 2016 (1 page) |
25 July 2016 | Termination of appointment of Zoe Serrant as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Yakub Ibrahim Patel as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Craig Bernard Fishwick as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Miss Zoe Serrant as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Anwer Ibrahim Patel as a director on 1 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from Market Weighton Surgery 4 Londesborough Road Market Weighton East Riding of Yorkshire YO43 3AY to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Anwer Ibrahim Patel as a secretary on 24 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of John James Mcevoy as a director on 24 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Clive Anthony Henderson as a director on 24 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Christopher Kenneth Buswell as a director on 24 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Richard Edward Harrison as a director on 24 March 2016 (1 page) |
11 April 2016 | Satisfaction of charge 081285830001 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Registration of charge 081285830001, created on 30 July 2014 (5 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (18 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (18 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
10 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
4 January 2013 | Change of share class name or designation (2 pages) |
12 December 2012 | Resolutions
|
3 July 2012 | Incorporation
|