GORDON DAVIS(CHEMISTS)LTD

Register to unlock more data on OkredoRegister

GORDON DAVIS(CHEMISTS)LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00805918

Incorporation date

20/05/1964

Size

Full

Contacts

Registered address

Registered address

Sandbrook Park, Sandbrook Way, Rochdale, Lancashire OL11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1964)
dot icon28/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon10/02/2015
First Gazette notice for compulsory strike-off
dot icon18/05/2012
Restoration by order of the court
dot icon15/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2010
First Gazette notice for voluntary strike-off
dot icon21/10/2010
Application to strike the company off the register
dot icon08/09/2010
Director's details changed for Mr Anthony John Smith on 2010-07-31
dot icon08/09/2010
Director's details changed for Mr John Branson Nuttall on 2010-07-31
dot icon08/09/2010
Director's details changed for Amanda Dorkes on 2010-07-31
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for Amanda Dorkes on 2010-09-01
dot icon06/09/2010
Termination of appointment of Peter Batty as a director
dot icon26/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon26/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon09/11/2009
Full accounts made up to 2009-01-10
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon16/09/2009
Director appointed mr peter david batty
dot icon20/05/2009
Appointment terminate, director jonathan david brocklehurst logged form
dot icon16/04/2009
Full accounts made up to 2008-01-12
dot icon08/04/2009
Director appointed anthony john smith
dot icon02/04/2009
Appointment terminated director jonathan brocklehurst
dot icon06/01/2009
Full accounts made up to 2007-06-30
dot icon28/11/2008
Return made up to 12/11/08; full list of members
dot icon16/05/2008
Full accounts made up to 2006-06-30
dot icon06/03/2008
Registered office changed on 06/03/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY england
dot icon06/03/2008
Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF
dot icon30/01/2008
Return made up to 07/11/07; full list of members
dot icon11/01/2008
Accounting reference date shortened from 30/06/08 to 11/01/08
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon20/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon06/03/2007
Auditor's resignation
dot icon23/01/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 07/11/06; full list of members
dot icon08/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon21/12/2006
Director resigned
dot icon07/11/2006
Secretary's particulars changed
dot icon18/10/2006
New director appointed
dot icon06/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Secretary resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Accounting reference date shortened from 11/01/07 to 30/06/06
dot icon20/09/2006
Registered office changed on 20/09/06 from: unit d rosebery road, anstey leicester leicestershire LE7 7EL
dot icon15/09/2006
Accounting reference date extended from 31/07/06 to 11/01/07
dot icon22/08/2006
New secretary appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Full accounts made up to 2005-07-31
dot icon17/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Return made up to 12/11/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Auditor's resignation
dot icon07/06/2005
Full accounts made up to 2004-07-31
dot icon10/11/2004
Return made up to 12/11/04; full list of members
dot icon03/06/2004
Group of companies' accounts made up to 2003-07-31
dot icon18/11/2003
Return made up to 12/11/03; full list of members
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon29/01/2003
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 12/11/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-07-31
dot icon29/04/2002
New director appointed
dot icon27/11/2001
Return made up to 23/11/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon05/12/2000
Return made up to 23/11/00; full list of members
dot icon23/05/2000
Accounts for a medium company made up to 1999-07-31
dot icon11/04/2000
Director resigned
dot icon13/01/2000
Registered office changed on 13/01/00 from: 62,cannock street leicester LE4 7HR
dot icon21/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Return made up to 23/11/99; full list of members
dot icon02/11/1999
New director appointed
dot icon29/09/1999
Director resigned
dot icon16/06/1999
Accounts for a medium company made up to 1998-07-31
dot icon24/03/1999
New director appointed
dot icon27/01/1999
Return made up to 23/11/98; no change of members
dot icon30/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon01/12/1997
Return made up to 23/11/97; no change of members
dot icon05/06/1997
Accounts for a medium company made up to 1996-07-31
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon15/12/1996
Return made up to 23/11/96; full list of members
dot icon24/05/1996
Accounts for a medium company made up to 1995-07-31
dot icon20/11/1995
Return made up to 23/11/95; no change of members
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 23/11/94; no change of members
dot icon07/11/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon16/05/1994
Accounts for a medium company made up to 1993-07-31
dot icon08/12/1993
Return made up to 23/11/93; full list of members
dot icon08/06/1993
Notice of resolution removing auditor
dot icon31/01/1993
Full accounts made up to 1992-07-31
dot icon12/01/1993
Director resigned;new director appointed
dot icon23/12/1992
Return made up to 01/12/92; full list of members
dot icon01/06/1992
Full accounts made up to 1991-07-31
dot icon02/01/1992
Return made up to 15/12/91; no change of members
dot icon01/11/1991
Memorandum and Articles of Association
dot icon01/11/1991
Resolutions
dot icon17/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Full accounts made up to 1990-07-31
dot icon31/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Return made up to 15/12/90; no change of members
dot icon10/08/1990
Full accounts made up to 1989-07-31
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon29/05/1990
Return made up to 17/12/89; full list of members
dot icon20/09/1989
Return made up to 31/01/89; full list of members
dot icon31/08/1989
Memorandum and Articles of Association
dot icon31/08/1989
Resolutions
dot icon13/04/1989
Declaration of satisfaction of mortgage/charge
dot icon13/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Accounts for a small company made up to 1988-07-31
dot icon04/07/1988
Return made up to 17/03/88; full list of members
dot icon20/05/1988
Accounts for a small company made up to 1987-07-31
dot icon02/12/1987
Director resigned;new director appointed
dot icon28/08/1987
Accounts for a medium company made up to 1986-07-31
dot icon28/08/1987
Return made up to 21/05/87; full list of members
dot icon17/08/1987
Registered office changed on 17/08/87 from: 21 new walk leicester LE1 6TE
dot icon06/08/1987
Particulars of mortgage/charge
dot icon01/07/1987
Return made up to 31/12/86; full list of members
dot icon05/06/1986
New secretary appointed
dot icon03/05/1986
Return made up to 29/11/85; full list of members
dot icon19/04/1986
Secretary resigned;director resigned
dot icon14/05/1985
Accounts made up to 1984-07-31
dot icon03/08/1984
Accounts made up to 1983-06-30
dot icon09/12/1983
Accounts made up to 1982-06-30
dot icon15/04/1982
Accounts made up to 1981-06-30
dot icon19/01/1981
Accounts made up to 1980-06-30
dot icon19/12/1979
Accounts made up to 1979-06-30
dot icon20/05/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2009
dot iconLast change occurred
10/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
10/01/2009
dot iconNext account date
10/01/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargrave, Melvyn Robert
Director
06/01/1999 - 29/12/2006
4
Perrin, Nicholas John
Director
08/03/2007 - 31/10/2007
253
Braithwaite, Neil
Director
30/06/2006 - 25/10/2007
89
Hewitt, Paul William
Director
08/03/2007 - 28/07/2007
122
Sellers, Caroline Jane
Secretary
26/03/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

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 GORDON DAVIS(CHEMISTS)LTD

GORDON DAVIS(CHEMISTS)LTD is an(a) Dissolved company incorporated on 20/05/1964 with the registered office located at Sandbrook Park, Sandbrook Way, Rochdale, Lancashire OL11 1RY. There are currently 4 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 GORDON DAVIS(CHEMISTS)LTD?

toggle

GORDON DAVIS(CHEMISTS)LTD is currently Dissolved. It was registered on 20/05/1964 and dissolved on 28/07/2015.

Where is GORDON DAVIS(CHEMISTS)LTD located?

toggle

GORDON DAVIS(CHEMISTS)LTD is registered at Sandbrook Park, Sandbrook Way, Rochdale, Lancashire OL11 1RY.

What does GORDON DAVIS(CHEMISTS)LTD do?

toggle

GORDON DAVIS(CHEMISTS)LTD operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for GORDON DAVIS(CHEMISTS)LTD?

toggle

The latest filing was on 28/07/2015: Final Gazette dissolved via compulsory strike-off.