GONZO DOWNSIZE LIMITED
CHORLEY SHACKERLEY (HOLDINGS) LIMITED

Hellopages » Lancashire » Chorley » PR7 6JJ

Company number 01874558
Status Active
Incorporation Date 28 December 1984
Company Type Private Limited Company
Address CERAMICS HOUSE 139 WIGAN ROAD, EUXTON, CHORLEY, LANCASHIRE, PR7 6JJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-22 ; Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of GONZO DOWNSIZE LIMITED are www.gonzodownsize.co.uk, and www.gonzo-downsize.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Gonzo Downsize Limited is a Private Limited Company. The company registration number is 01874558. Gonzo Downsize Limited has been working since 28 December 1984. The present status of the company is Active. The registered address of Gonzo Downsize Limited is Ceramics House 139 Wigan Road Euxton Chorley Lancashire Pr7 6jj. . NEWELL, Brian Geoffrey is a Secretary of the company. NEWELL, Brian Geoffrey is a Director of the company. NEWELL, Eleanor is a Director of the company. Secretary HARDMAN, James Barry has been resigned. Director COOPE, William Michael has been resigned. Director HARDMAN, James Barry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEWELL, Brian Geoffrey
Appointed Date: 01 April 2005

Director

Director
NEWELL, Eleanor
Appointed Date: 01 April 2005
77 years old

Resigned Directors

Secretary
HARDMAN, James Barry
Resigned: 01 April 2005

Director
COOPE, William Michael
Resigned: 13 August 1999
Appointed Date: 14 October 1992
94 years old

Director
HARDMAN, James Barry
Resigned: 01 April 2005
81 years old

Persons With Significant Control

Shackerley (Holdings) Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

GONZO DOWNSIZE LIMITED Events

04 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22

17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
25 May 2016
Accounts for a dormant company made up to 31 January 2016
25 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000

13 Aug 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 72 more events
07 Sep 1988
Return made up to 24/08/88; full list of members

18 Dec 1987
Accounts for a small company made up to 31 December 1986

18 Dec 1987
Return made up to 30/06/87; full list of members

11 Aug 1987
Full accounts made up to 31 December 1985

11 May 1987
Return made up to 31/03/86; full list of members

GONZO DOWNSIZE LIMITED Charges

20 November 1992
Legal charge
Delivered: 21 November 1992
Status: Satisfied on 26 May 1995
Persons entitled: Brian Geoffrey Newell
Description: F/H shop premises numbered 222 and 224 church street…
24 July 1985
Debenture
Delivered: 7 August 1985
Status: Satisfied on 27 February 2014
Persons entitled: Williams & Glyns Bank PLC
Description: Including trade fixtures & fittings. Fixed and floating…