Company NameNorthern Spirit Trains Limited
Company StatusDissolved
Company Number00225697
CategoryPrivate Limited Company
Incorporation Date9 November 1927(96 years, 6 months ago)
Dissolution Date25 December 2017 (6 years, 3 months ago)
Previous NamesGordon's (Stockport) Limited and Gordons (Stockport) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lorna Edwards
StatusClosed
Appointed16 December 2013(86 years, 1 month after company formation)
Appointment Duration4 years (closed 25 December 2017)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(88 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 25 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMr Leonard John Patrick O'Hagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1991(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressMoyallen
11 Elton Park
Sandycove
County Dublin
Irish
Director NameMr Daniel Oliver McKeown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(64 years after company formation)
Appointment Duration1 day (resigned 31 October 1991)
RoleCompany Director
Correspondence Address28 Seoughtonn Road
Oadly
Leicester
Leicestershire
LE2 4FL
Director NameMr Richard Anthony McKenna
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1991(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleChartered Accountant
Correspondence Address2 St James Terrace
Clonskeagh Road
Dublin 6
Eire
Director NameMr Kevin Columba McGoran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1991(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongwood
7 Herbert Park
Ballsbridge
Dublin 4
Irish
Director NameEric Burdett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(64 years after company formation)
Appointment Duration1 year (resigned 09 November 1992)
RoleAccountant
Correspondence Address22 Elm Avenue
Attenborough Beeston
Nottingham
NG9 6BH
Director NameJames Stephen McCarthy
Date of BirthJune 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1991(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleBusinessman
Correspondence AddressAbbotsford Dublin Road
Sutton
Dublin 13
Ireland
Secretary NameEric Burdett
NationalityBritish
StatusResigned
Appointed30 October 1991(64 years after company formation)
Appointment Duration1 year (resigned 09 November 1992)
RoleCompany Director
Correspondence Address22 Elm Avenue
Attenborough Beeston
Nottingham
NG9 6BH
Director NameBrian Edward McLean
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1993)
RoleManaging Director
Correspondence Address2 The Paddocks Marton
Whitegate
Northwich
Cheshire
CW8 2DD
Director NameMr David Sear Mayes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(65 years after company formation)
Appointment Duration8 months (resigned 08 July 1993)
RoleExecutive
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Secretary NameMr David Sear Mayes
NationalityBritish
StatusResigned
Appointed09 November 1992(65 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 May 1993)
RoleExecutive
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(65 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameIain Stewart Jane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(65 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Folly 53 Barmpton Lane
Darlington
County Durham
DL1 3HH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(65 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(65 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(65 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed28 May 1993(65 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(69 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(74 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(77 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(78 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(79 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(83 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(83 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

3.2m at £1Arriva Motor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 March 1987Delivered on: 13 March 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of adwood road, stockport greater manchester title no- ch 18797 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 13 March 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north, west side of adswood road, stockport greater manchester title ch 54590. and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 13 March 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South west side of clayton street wigan greater manchester title no- gm 401688 and the proceeds of sale thereof gm 401688. together with:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1987Delivered on: 11 March 1987
Satisfied on: 20 May 1989
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments & premises situate & k/a east side of macclesfield road, hazel grove, stockport, greater manchester title no GM258690 together with, fixed and plant machinery fixtures implements and utensils.
Fully Satisfied
13 August 1986Delivered on: 15 August 1986
Satisfied on: 3 May 1997
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Garage premises k/a gordons (stockport) limited at clayton street, wigan greater manchester and the goodwill and connection of the business and all fixtures and fittings.
Fully Satisfied
13 August 1986Delivered on: 15 August 1986
Satisfied on: 25 January 1997
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and the charge d/d 31/12/81.
Particulars: Garage premises k/a gordons (stockport) limited at clayton street, wigan greater manchester and the goodwill and connection at the business and all fixtures and fittings.
Fully Satisfied
21 April 1986Delivered on: 1 May 1986
Satisfied on: 25 January 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge d/d 8/11/83.
Particulars: L/H petrol service station property at wallgate wigan greater manchester.
Fully Satisfied
11 May 1995Delivered on: 16 May 1995
Satisfied on: 25 January 1997
Persons entitled: Mobil Oil Company Limited

Classification: Deed of exchange
Secured details: The advance and the outstanding debts defined in a legal charge dated 13 august 1986 and made between the company and mobil oil company limited(the advance as at 13 august 1986 being an aggregate sum of £100,000.00 and the outstanding debts meaning all monies for the time being due from and payable by the company to mobil oil company limited other than the advance and interest thereon) and all interest and all other monies (if any) covenanted to be paid by the company to mobil oil company limited either in the said legal charge dated 13 august 1986 or in a legal charge dated 31 december 1981 and made between the company and mobil oil company limited.
Particulars: Fixed legal charge on all the land being parts of the land comprised in t/nos.GM347214 and GM570364 and the unregistered land formerly part of the highway k/as mill street all which said land is at clayton street wigan greater manchester.
Fully Satisfied
25 March 1994Delivered on: 7 April 1994
Satisfied on: 2 May 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
28 May 1993Delivered on: 15 June 1993
Satisfied on: 3 May 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings,property and assets of the company whatsoever and wheresoever,present and future.
Fully Satisfied
28 May 1993Delivered on: 15 June 1993
Satisfied on: 2 May 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Fully Satisfied
31 May 1990Delivered on: 7 June 1990
Satisfied on: 3 May 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £123,750 and all other moneys due or to become due from the company to the chargee including moneys due for goods sold and delivered, payments under hire purchase agreements and sums due in respect of equipment supplied.
Particulars: L/Hold land and premises k/as gordon ford service station wallgate wigan greater manchester. Title no. Gm 408215 together with the goodwill of the business of garage proprietor carried on thereon.
Fully Satisfied
12 April 1989Delivered on: 14 April 1989
Satisfied on: 20 November 1991
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest to receive monies deposited from time to time by the company with ford motor company limited (see form 395 for details).
Fully Satisfied
8 November 1983Delivered on: 10 November 1983
Satisfied on: 1 May 1998
Persons entitled: Esso Petroleum Company Limited

Classification: Equitable charge
Secured details: £50,000 all monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: Part of premises comprised in a building agreement d/d 18.4.83.
Fully Satisfied
12 October 1987Delivered on: 26 October 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate to the north of wallgate wigan greater manchester title no-GM408215 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1987Delivered on: 16 October 1987
Satisfied on: 25 January 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £164,000 all monies due or to become due fom the company to the chargee including moneys due for goods sold and delivered and payments under hire purchase agreement.
Particulars: The l/h premises k/a gordon ford services station, wallgate wigan greater manchester title no:- gm 408215.
Fully Satisfied
19 August 1987Delivered on: 3 September 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises k/a premises at clayton street wigan greater manchester and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1987Delivered on: 3 September 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of macclesfield road hazel grove and lying to the west of buxton road, hazel grove stockport title no gm 258690 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1987Delivered on: 20 August 1987
Satisfied on: 20 May 1989
Persons entitled: Lombard North Central PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement.
Particulars: All rights of the company under a main dealer sale or return agreement dated 30/9/85.
Fully Satisfied
11 June 1987Delivered on: 16 June 1987
Satisfied on: 20 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in respect of stocking loans.
Particulars: All monies deposited by or on behalf of gordons (stockport) limited with ford motor company limited (see form 395 for details).
Fully Satisfied
2 March 1987Delivered on: 13 March 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,6,8,10, wyatt street, and land at the rear of 4 and 6 wyatt street, stockport greater manchester title no:- gm 308003 and proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 13 March 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53/55 wellington road, north stockport greater manchester title no. Ch 89952 and the proceeds of sale thereof together with the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 13 March 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, wellington road, north heaton, norris stockport, greater manchester title no gm 401445 and the proceeds of sale thereof together with-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 13 March 1987
Satisfied on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heaton norris service station, wellington road, north stockport greater manchester title no gm 170072. and the proceeds of sale thereof tog with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1981Delivered on: 7 January 1982
Satisfied on: 25 January 1997
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: £125,000.
Particulars: Garage premises adjoining clayton street and wallgate wigan greater manchester (see doc M126 for further details).
Fully Satisfied

Filing History

25 December 2017Final Gazette dissolved following liquidation (1 page)
25 December 2017Final Gazette dissolved following liquidation (1 page)
25 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
25 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
16 March 2017Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 May 2016Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,240,000
(4 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,240,000
(4 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,240,000
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,240,000
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,240,000
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,240,000
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,240,000
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,240,000
(4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
31 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr David Paul Turner on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr David Paul Turner on 11 May 2011 (2 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
13 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
11 May 2006Return made up to 04/05/06; full list of members (2 pages)
11 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 04/05/05; full list of members (7 pages)
2 June 2005Return made up to 04/05/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
8 November 2002Company name changed gordons (stockport) LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed gordons (stockport) LIMITED\certificate issued on 08/11/02 (2 pages)
31 July 2002Full accounts made up to 31 December 2001 (11 pages)
31 July 2002Full accounts made up to 31 December 2001 (11 pages)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
2 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 October 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Return made up to 04/05/00; full list of members (7 pages)
6 June 2000Return made up to 04/05/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
17 May 1999Return made up to 04/05/99; no change of members (4 pages)
17 May 1999Return made up to 04/05/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
11 November 1998Auditor's resignation (2 pages)
11 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998Return made up to 04/05/98; no change of members (4 pages)
19 May 1998Return made up to 04/05/98; no change of members (4 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
21 May 1997Return made up to 04/05/97; full list of members (5 pages)
21 May 1997Return made up to 04/05/97; full list of members (5 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (16 pages)
29 August 1995Full accounts made up to 31 December 1994 (16 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
24 October 1994Full accounts made up to 31 December 1993 (17 pages)
24 October 1994Full accounts made up to 31 December 1993 (17 pages)
8 November 1993Full accounts made up to 31 December 1992 (16 pages)
8 November 1993Full accounts made up to 31 December 1992 (16 pages)
16 September 1992Full accounts made up to 31 December 1991 (17 pages)
16 September 1992Full accounts made up to 31 December 1991 (17 pages)
4 January 1992Full accounts made up to 31 December 1990 (18 pages)
4 January 1992Full accounts made up to 31 December 1990 (18 pages)
7 November 1990Full accounts made up to 31 December 1989 (18 pages)
7 November 1990Full accounts made up to 31 December 1989 (18 pages)
26 January 1990Full accounts made up to 31 December 1988 (17 pages)
26 January 1990Full accounts made up to 31 December 1988 (17 pages)
5 August 1988Full group accounts made up to 31 July 1987 (21 pages)
5 August 1988Full group accounts made up to 31 July 1987 (21 pages)
6 July 1987Full accounts made up to 31 July 1986 (20 pages)
6 July 1987Full accounts made up to 31 July 1986 (20 pages)
17 June 1986Full accounts made up to 31 July 1985 (20 pages)
17 June 1986Full accounts made up to 31 July 1985 (20 pages)
29 June 1985Accounts made up to 31 July 1984 (20 pages)
29 June 1985Accounts made up to 31 July 1984 (20 pages)
5 July 1984Accounts made up to 31 July 1983 (19 pages)
5 July 1984Accounts made up to 31 July 1983 (19 pages)
1 July 1983Accounts made up to 31 July 1982 (17 pages)
1 July 1983Accounts made up to 31 July 1982 (17 pages)
31 January 1983Accounts made up to 31 July 1981 (16 pages)
31 January 1983Accounts made up to 31 July 1981 (16 pages)
21 May 1982Accounts made up to 31 July 1980 (16 pages)
21 May 1982Accounts made up to 31 July 1980 (16 pages)
29 August 1980Accounts made up to 31 July 1979 (15 pages)
29 August 1980Accounts made up to 31 July 1979 (15 pages)
3 September 1979Accounts made up to 31 July 1978 (13 pages)
3 September 1979Accounts made up to 31 July 1978 (13 pages)
19 December 1978Accounts made up to 31 July 1977 (13 pages)
19 December 1978Accounts made up to 31 July 1977 (13 pages)
20 October 1977Accounts made up to 31 July 1976 (13 pages)
20 October 1977Accounts made up to 31 July 1976 (13 pages)
20 July 1977Accounts made up to 31 July 1975 (18 pages)
20 July 1977Accounts made up to 31 July 1975 (18 pages)