About

Registered Number: 02401214
Date of Incorporation: 05/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 100 Main Street, Frodsham, Cheshire, WA6 7AR

 

Having been setup in 1989, Gordon Products Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dison, John Michael, Dison, Julian Mark, Rogers, Moira Louise Ann, Dison, Mavis Olga, Dison, Gordon Frank, Dison, Henry Burrows in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DISON, John Michael 12 January 1999 - 1
DISON, Julian Mark 12 January 1999 - 1
ROGERS, Moira Louise Ann 01 March 2018 - 1
DISON, Gordon Frank N/A 01 September 2005 1
DISON, Henry Burrows N/A 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DISON, Mavis Olga N/A 21 September 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
RESOLUTIONS - N/A 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 09 July 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 July 2002
CERTNM - Change of name certificate 12 April 2002
AA - Annual Accounts 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 27 January 1999
363a - Annual Return 14 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 25 January 1997
363a - Annual Return 11 July 1996
AA - Annual Accounts 19 February 1996
363a - Annual Return 07 August 1995
AA - Annual Accounts 29 November 1994
363a - Annual Return 06 August 1994
363a - Annual Return 07 September 1993
AA - Annual Accounts 24 June 1993
AA - Annual Accounts 08 October 1992
363a - Annual Return 14 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
363a - Annual Return 10 February 1992
AA - Annual Accounts 27 August 1991
363a - Annual Return 10 July 1991
AA - Annual Accounts 17 March 1991
CERTNM - Change of name certificate 09 March 1990
CERTNM - Change of name certificate 31 July 1989
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
MEM/ARTS - N/A 27 July 1989
287 - Change in situation or address of Registered Office 27 July 1989
288 - N/A 27 July 1989
NEWINC - New incorporation documents 05 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.