Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GONZO DOWNSIZE LIMITED
Company Information for

GONZO DOWNSIZE LIMITED

CERAMICS HOUSE 139 WIGAN ROAD, EUXTON, CHORLEY, LANCASHIRE, PR7 6JJ,
Company Registration Number
01874558
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gonzo Downsize Ltd
GONZO DOWNSIZE LIMITED was founded on 1984-12-28 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Gonzo Downsize Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GONZO DOWNSIZE LIMITED
 
Legal Registered Office
CERAMICS HOUSE 139 WIGAN ROAD
EUXTON
CHORLEY
LANCASHIRE
PR7 6JJ
Other companies in PR7
 
Previous Names
SHACKERLEY (HOLDINGS) LIMITED04/04/2017
Filing Information
Company Number 01874558
Company ID Number 01874558
Date formed 1984-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2017-08-09
Return next due 2018-08-23
Type of accounts DORMANT
Last Datalog update: 2018-01-07 06:44:40
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GONZO DOWNSIZE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEOFFREY NEWELL
Company Secretary 2005-04-01
BRIAN GEOFFREY NEWELL
Director 1991-08-09
ELEANOR NEWELL
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BARRY HARDMAN
Company Secretary 1991-08-09 2005-04-01
JAMES BARRY HARDMAN
Director 1991-08-09 2005-04-01
WILLIAM MICHAEL COOPE
Director 1992-10-14 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GEOFFREY NEWELL LIONEL ARNOLD LIMITED Company Secretary 2005-04-01 CURRENT 1983-07-05 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL INVECTOR (IMPORTS) LIMITED Company Secretary 2005-04-01 CURRENT 1986-02-19 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL LIONEL ARNOLD (TILE FIXING) LIMITED Company Secretary 2005-04-01 CURRENT 1988-09-12 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL SHACKERLEY FACADES LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-26 Active
BRIAN GEOFFREY NEWELL SHACKERLEY (HOLDINGS) GROUP LIMITED Company Secretary 2005-04-01 CURRENT 1983-03-08 Active
BRIAN GEOFFREY NEWELL THE TILE ASSOCIATION Director 1999-12-20 CURRENT 1999-12-20 Active
BRIAN GEOFFREY NEWELL SHACKERLEY FACADES LIMITED Director 1993-10-26 CURRENT 1993-10-26 Active
BRIAN GEOFFREY NEWELL INVECTOR (IMPORTS) LIMITED Director 1992-04-30 CURRENT 1986-02-19 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL SHACKERLEY (HOLDINGS) GROUP LIMITED Director 1992-03-09 CURRENT 1983-03-08 Active
BRIAN GEOFFREY NEWELL LIONEL ARNOLD (TILE FIXING) LIMITED Director 1991-12-31 CURRENT 1988-09-12 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL LIONEL ARNOLD LIMITED Director 1991-08-22 CURRENT 1983-07-05 Active - Proposal to Strike off
ELEANOR NEWELL LIONEL ARNOLD LIMITED Director 2005-04-01 CURRENT 1983-07-05 Active - Proposal to Strike off
ELEANOR NEWELL INVECTOR (IMPORTS) LIMITED Director 2005-04-01 CURRENT 1986-02-19 Active - Proposal to Strike off
ELEANOR NEWELL LIONEL ARNOLD (TILE FIXING) LIMITED Director 2005-04-01 CURRENT 1988-09-12 Active - Proposal to Strike off
ELEANOR NEWELL SHACKERLEY FACADES LIMITED Director 2005-04-01 CURRENT 1993-10-26 Active
ELEANOR NEWELL SHACKERLEY (HOLDINGS) GROUP LIMITED Director 2005-04-01 CURRENT 1983-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-23DS01Application to strike the company off the register
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-04-04RES15CHANGE OF COMPANY NAME 04/04/17
2017-04-04CERTNMCOMPANY NAME CHANGED SHACKERLEY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/04/17
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-25AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN GEOFFREY NEWELL on 2014-11-12
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY NEWELL / 12/11/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR NEWELL / 12/11/2014
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-18AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Ceramics House Wigan Road Euxton Chorley PR7 6JJ
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-27MR05
2013-08-13AR0109/08/13 ANNUAL RETURN FULL LIST
2013-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-08-21AR0109/08/12 ANNUAL RETURN FULL LIST
2012-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2011-08-23AR0109/08/11 ANNUAL RETURN FULL LIST
2011-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-09-07AR0109/08/10 ANNUAL RETURN FULL LIST
2010-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-08-12363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-08-13363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-08-17363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-08-23363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW SECRETARY APPOINTED
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-08-04363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-09-03363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-08-28363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-08-25363(288)DIRECTOR RESIGNED
2000-08-25363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-08-31363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-09-25363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-20363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1996-09-29363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-06-09SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/96
1995-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-21363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-01363sRETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS
1994-09-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/93
1993-08-17363sRETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS
1993-08-16225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1992-11-26SRES01ALTER MEM AND ARTS 18/11/92
1992-11-21395PARTICULARS OF MORTGAGE/CHARGE
1992-10-23288NEW DIRECTOR APPOINTED
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-10363sRETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GONZO DOWNSIZE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GONZO DOWNSIZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-11-20 Satisfied BRIAN GEOFFREY NEWELL
DEBENTURE 1985-07-24 Satisfied WILLIAMS & GLYNS BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 GONZO DOWNSIZE LIMITED

Intangible Assets
Patents
We have not found any records of GONZO DOWNSIZE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GONZO DOWNSIZE LIMITED
Trademarks
We have not found any records of GONZO DOWNSIZE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GONZO DOWNSIZE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GONZO DOWNSIZE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GONZO DOWNSIZE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GONZO DOWNSIZE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GONZO DOWNSIZE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.