Active - Proposal to Strike off
Company Information for GORDON SHORT (CHEMIST) LIMITED
Units 5, 7 & 8 Brookfield Trading Centre, Brookfield Drive, Liverpool, L9 7AS,
|
Company Registration Number
05778287
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GORDON SHORT (CHEMIST) LIMITED | |
Legal Registered Office | |
Units 5, 7 & 8 Brookfield Trading Centre Brookfield Drive Liverpool L9 7AS Other companies in L23 | |
Company Number | 05778287 | |
---|---|---|
Company ID Number | 05778287 | |
Date formed | 2006-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-11-30 | |
Account next due | 29/08/2022 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-05 04:53:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN EDWARD DOMVILLE |
||
SUMIT KUMAR KOCHHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA SHORT |
Company Secretary | ||
DIANA JEAN SHORT |
Director | ||
GERAINT ISLWYN SHORT |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057782870003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Sumit Kumar Kochhar on 2020-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM Units 5, 7 & 8 Trading Centre Brookfield Drive Liverpool L9 7AS England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Previous accounting period shortened from 30/11/18 TO 29/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM 5, 7 & 8 Brookfield Drive Liverpool L9 7AS England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD DOMVILLE | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/11/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 31/07/17 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM 159 College Road Crosby Liverpool L23 3AT | |
AP01 | DIRECTOR APPOINTED MR IAN EDWARD DOMVILLE | |
AP01 | DIRECTOR APPOINTED DR SUMIT KUMAR KOCHHAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERAINT SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA SHORT | |
TM02 | Termination of appointment of Diana Short on 2017-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057782870003 | |
PSC07 | CESSATION OF DIANA JEAN SHORT AS A PSC | |
PSC07 | CESSATION OF GERAINT ISLWYN SHORT AS A PSC | |
PSC02 | Notification of Ashaeve Limited as a person with significant control on 2017-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057782870002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057782870001 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DIANA JEAN SHORT | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERAINT ISLWYN SHORT / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS; AMEND | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/04/07--------- £ SI 5@1 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-05-01 | £ 39,208 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 112,046 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON SHORT (CHEMIST) LIMITED
Called Up Share Capital | 2012-05-01 | £ 6 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 6 |
Called Up Share Capital | 2011-04-30 | £ 6 |
Cash Bank In Hand | 2012-05-01 | £ 269,781 |
Cash Bank In Hand | 2012-04-30 | £ 272,914 |
Cash Bank In Hand | 2011-04-30 | £ 320,994 |
Current Assets | 2012-05-01 | £ 524,080 |
Current Assets | 2012-04-30 | £ 551,692 |
Current Assets | 2011-04-30 | £ 534,097 |
Debtors | 2012-05-01 | £ 189,730 |
Debtors | 2012-04-30 | £ 210,204 |
Debtors | 2011-04-30 | £ 145,883 |
Fixed Assets | 2012-05-01 | £ 880,436 |
Fixed Assets | 2012-04-30 | £ 905,154 |
Fixed Assets | 2011-04-30 | £ 931,442 |
Shareholder Funds | 2012-05-01 | £ 1,253,262 |
Shareholder Funds | 2012-04-30 | £ 1,229,490 |
Shareholder Funds | 2011-04-30 | £ 1,181,871 |
Stocks Inventory | 2012-05-01 | £ 64,569 |
Stocks Inventory | 2012-04-30 | £ 68,574 |
Stocks Inventory | 2011-04-30 | £ 67,220 |
Tangible Fixed Assets | 2012-05-01 | £ 20,436 |
Tangible Fixed Assets | 2012-04-30 | £ 25,154 |
Tangible Fixed Assets | 2011-04-30 | £ 31,442 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as GORDON SHORT (CHEMIST) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |