ALAN GORDON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALAN GORDON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07203635

Incorporation date

25/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pexion Limited, George Street, Chorley PR7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon15/07/2024
Application to strike the company off the register
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon13/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/01/2023
Registration of charge 072036350002, created on 2022-12-21
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/04/2021
Registered office address changed from PO Box PO Box 688 Pexion Limited Pexion Limited Chorley Lancashire PR6 7HG England to Pexion Limited George Street Chorley PR7 2BE on 2021-04-21
dot icon26/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/03/2021
Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to PO Box PO Box 688 Pexion Limited Pexion Limited Chorley Lancashire PR6 7HG on 2021-03-25
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon16/01/2020
Resolutions
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon11/03/2019
Notification of Pexion Limited as a person with significant control on 2019-03-01
dot icon11/03/2019
Cessation of Lynne Lavin as a person with significant control on 2019-03-01
dot icon11/03/2019
Cessation of Wendy Waterworth as a person with significant control on 2019-03-01
dot icon11/03/2019
Registered office address changed from George Street Works George Street Chorley Lancashire PR7 2BE to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 2019-03-11
dot icon11/03/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon11/03/2019
Registration of charge 072036350001, created on 2019-03-01
dot icon08/03/2019
Appointment of Mr David James Brindle as a director on 2019-03-01
dot icon08/03/2019
Appointment of Mr Darren James Turner as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Wendy Waterworth as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Lynne Lavin as a director on 2019-03-01
dot icon31/12/2018
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 2014-05-29
dot icon03/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon14/04/2012
Director's details changed for Wendy Waterworth on 2012-03-25
dot icon28/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon16/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon05/01/2011
Appointment of Lynne Lavin as a director
dot icon05/01/2011
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon05/01/2011
Appointment of Wendy Waterworth as a director
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon05/01/2011
Termination of appointment of Stuart Scott-Goldstone as a director
dot icon05/01/2011
Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 2011-01-05
dot icon23/11/2010
Certificate of change of name
dot icon23/11/2010
Change of name notice
dot icon25/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
25/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brindle, David James
Director
01/03/2019 - Present
45
Turner, Darren James
Director
01/03/2019 - Present
48
Mrs Lynne Lavin
Director
06/12/2010 - 01/03/2019
1
Mrs Wendy Waterworth
Director
06/12/2010 - 01/03/2019
1
Scott-Goldstone, Stuart James
Director
25/03/2010 - 06/12/2010
71

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN GORDON HOLDINGS LIMITED

ALAN GORDON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/03/2010 with the registered office located at Pexion Limited, George Street, Chorley PR7 2BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN GORDON HOLDINGS LIMITED?

toggle

ALAN GORDON HOLDINGS LIMITED is currently Dissolved. It was registered on 25/03/2010 and dissolved on 08/10/2024.

Where is ALAN GORDON HOLDINGS LIMITED located?

toggle

ALAN GORDON HOLDINGS LIMITED is registered at Pexion Limited, George Street, Chorley PR7 2BE.

What does ALAN GORDON HOLDINGS LIMITED do?

toggle

ALAN GORDON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALAN GORDON HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.