About

Registered Number: 02036609
Date of Incorporation: 14/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 33 Allport Lane, Bromborough, Wirral, CH62 7HH,

 

Established in 1986, Gordon Financial Solutions Ltd has its registered office in Wirral. We don't currently know the number of employees at the business. Gordon, Catherine Elayne, Gordon, Peter John, Gordon, Joan, Clark, Alan, Gordon, Phillip Rodney, Pugh, Stephen Kevin John are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Peter John 01 June 2008 - 1
CLARK, Alan N/A 21 May 1996 1
GORDON, Phillip Rodney N/A 22 November 2019 1
PUGH, Stephen Kevin John N/A 17 October 2003 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Catherine Elayne 01 September 2010 - 1
GORDON, Joan 23 October 2003 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 June 2019
SH01 - Return of Allotment of shares 28 January 2019
RESOLUTIONS - N/A 25 January 2019
CS01 - N/A 05 October 2018
PSC04 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 07 March 2017
MR04 - N/A 01 December 2016
MR04 - N/A 19 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 17 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 30 May 2013
SH01 - Return of Allotment of shares 24 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AP03 - Appointment of secretary 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
CERTNM - Change of name certificate 20 August 2010
CONNOT - N/A 20 August 2010
AA - Annual Accounts 16 August 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 12 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2005
353 - Register of members 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 08 September 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 August 2000
395 - Particulars of a mortgage or charge 06 June 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 28 May 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 25 August 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 12 September 1996
288 - N/A 03 June 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 04 September 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 29 October 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 06 November 1992
MEM/ARTS - N/A 21 January 1992
CERTNM - Change of name certificate 06 January 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 05 September 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
363 - Annual Return 24 October 1988
AA - Annual Accounts 24 October 1988
PUC 2 - N/A 08 September 1988
PUC 2 - N/A 08 September 1988
288 - N/A 22 August 1988
287 - Change in situation or address of Registered Office 22 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1988
288 - N/A 21 April 1988
RESOLUTIONS - N/A 22 March 1988
123 - Notice of increase in nominal capital 22 March 1988
288 - N/A 24 February 1988
395 - Particulars of a mortgage or charge 19 February 1987
GAZ(U) - N/A 15 October 1986
CERTNM - Change of name certificate 03 October 1986
288 - N/A 23 September 1986
287 - Change in situation or address of Registered Office 23 September 1986
CERTINC - N/A 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2000 Fully Satisfied

N/A

Fixed and floating charge 10 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.