GORDON'S CHEMIST LIMITED

Register to unlock more data on OkredoRegister

GORDON'S CHEMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03865851

Incorporation date

25/10/1999

Size

Dormant

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon27/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2016
Voluntary strike-off action has been suspended
dot icon12/08/2016
Voluntary strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for voluntary strike-off
dot icon30/06/2016
Termination of appointment of Mark Francis Muller as a director on 2016-06-24
dot icon30/06/2016
Appointment of Mr Jonathan Paul Wass as a director on 2016-06-24
dot icon26/06/2016
Application to strike the company off the register
dot icon07/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon05/10/2015
Appointment of Mr Andrew Richard Thompson as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of David Charles Geoffrey Foster as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon10/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon09/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Christopher Giles as a director
dot icon04/10/2011
Appointment of Mr Mark Francis Muller as a director
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon23/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon09/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon08/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon06/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon18/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon17/03/2010
Termination of appointment of Mark Muller as a director
dot icon16/03/2010
Appointment of Christopher James Giles as a director
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Mark Francis Muller on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Christopher David Aylward on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Mark Francis Muller on 2009-10-01
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/07/2009
Auditor's resignation
dot icon19/06/2009
Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon04/03/2009
Accounts for a small company made up to 2008-03-31
dot icon03/12/2008
Return made up to 26/10/08; full list of members
dot icon22/04/2008
Director appointed patricia diane kennerley
dot icon18/04/2008
Director appointed christopher david aylward
dot icon17/04/2008
Appointment terminated director anant patel
dot icon17/04/2008
Appointment terminated director roger pilsbury
dot icon17/04/2008
Appointment terminated director jonathan mcclingtock
dot icon17/04/2008
Appointment terminated director anne holliday
dot icon17/04/2008
Appointment terminated director and secretary alexander holliday
dot icon17/04/2008
Director and secretary appointed mark francis muller
dot icon16/04/2008
Registered office changed on 16/04/2008 from 6 south nelson industrial estate cramlington northumberland NE23 1WF
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon04/01/2008
Return made up to 26/10/07; no change of members
dot icon13/12/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Accounts for a small company made up to 2006-12-31
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Miscellaneous
dot icon12/09/2007
Resolutions
dot icon08/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned;director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Registered office changed on 06/09/07 from: 49 selby road leeds west yorkshire LS9 0EW
dot icon06/09/2007
Declaration of assistance for shares acquisition
dot icon03/09/2007
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Return made up to 26/10/06; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon03/11/2005
Return made up to 26/10/05; full list of members
dot icon28/09/2005
Return made up to 26/10/04; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon15/06/2005
Secretary's particulars changed;director's particulars changed
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/11/2003
Return made up to 26/10/03; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
New director appointed
dot icon24/10/2002
Return made up to 26/10/02; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon24/12/2001
Return made up to 26/10/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/03/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2000
Return made up to 26/10/00; full list of members
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Ad 05/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2000
Certificate of change of name
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wass, Jonathan Paul
Director
23/06/2016 - Present
47
Giles, Christopher James
Director
16/02/2010 - 04/09/2011
77
Foster, David Charles Geoffrey
Director
16/02/2010 - 01/10/2015
119
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/10/1999 - 04/11/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/10/1999 - 04/11/1999
12711

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'S CHEMIST LIMITED

GORDON'S CHEMIST LIMITED is an(a) Dissolved company incorporated on 25/10/1999 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 3 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'S CHEMIST LIMITED?

toggle

GORDON'S CHEMIST LIMITED is currently Dissolved. It was registered on 25/10/1999 and dissolved on 26/12/2016.

Where is GORDON'S CHEMIST LIMITED located?

toggle

GORDON'S CHEMIST LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does GORDON'S CHEMIST LIMITED do?

toggle

GORDON'S CHEMIST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GORDON'S CHEMIST LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved via voluntary strike-off.