GIBB LTD
Overview
| Company Name | GIBB LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03281002 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GIBB LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GIBB LTD located?
| Registered Office Address | 1180 Eskdale Road Winnersh RG41 5TU Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GIBB LTD?
| Company Name | From | Until |
|---|---|---|
| JACOBSGIBB LIMITED | Jun 25, 2001 | Jun 25, 2001 |
| SIR ALEXANDER GIBB LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for GIBB LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for GIBB LTD?
| Annual Return |
|
|---|
What are the latest filings for GIBB LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Sean Udovic as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Michael Timothy Norris on Feb 20, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Mr John Conor Doyle as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Irvin as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Robert Shepherd Duff as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Jones as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Sean Udovic as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Markley as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Robert Anthony Michael Irvin as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Allyn Taylor as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GIBB LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| DUFF, Robert Shepherd | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | 165632810001 | |||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165508810001 | |||||||
| WARD, Sandra Lesley | Secretary | 17 Clayfields HP10 8AT Tylers Green Bucks | British | 89320390001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BRETTELL, Peter Donald | Director | Blorenge Cottage Holly Lane Ashampstead RG8 8RT Reading Berkshire | British | 34455550003 | ||||||
| BRICE, Geoffrey John | Director | 3 Orwell Close Caversham RG4 7PU Reading Berkshire | British | 7239880001 | ||||||
| DAWSON, James Grant Forbes | Director | Woodpeckers Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | 32689240001 | ||||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| JONES, Graham Roger | Director | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | 42069750001 | |||||
| MITCHELL, William Gilchrist | Director | 1 Henderland Drive Henderland Gate G61 1JJ Glasgow | British | 6248520002 | ||||||
| NORRIS, Michael Timothy | Director | 7 The Moors Pangbourne RG8 7LP Reading Berkshire | British | 52563600001 | ||||||
| SLAMAN, William Dale | Director | Flat 1 41 High Street Twyford RG10 9AD Reading Berkshire | United States | 67869240001 | ||||||
| STANCOMBE, Christopher John | Director | 8 Wellington Gardens Southend Bradfield RG7 6EJ Reading Berkshire | England | British | 33841950002 | |||||
| TAYLOR, Allyn Byram | Director | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | 124922150002 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0