GIBB LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGIBB LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03281002
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GIBB LTD?

    Previous Company Names
    Company NameFromUntil
    JACOBSGIBB LIMITEDJun 25, 2001Jun 25, 2001
    SIR ALEXANDER GIBB LIMITEDNov 20, 1996Nov 20, 1996

    What are the latest accounts for GIBB LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for GIBB LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for GIBB LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Sean Udovic as a secretary on Sep 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Michael Timothy Norris on Feb 20, 2014

    1 pagesCH03

    Appointment of Mr John Conor Doyle as a director

    2 pagesAP01

    Termination of appointment of Robert Irvin as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Robert Shepherd Duff as a director

    2 pagesAP01

    Termination of appointment of Graham Jones as a director

    1 pagesTM01

    Appointment of Mr Michael Sean Udovic as a secretary

    1 pagesAP03

    Termination of appointment of William Markley as a secretary

    1 pagesTM02

    Appointment of Robert Anthony Michael Irvin as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2010

    8 pagesAA

    Termination of appointment of Allyn Taylor as a director

    1 pagesTM01

    Who are the officers of GIBB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    British52563600002
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandIrish78009780001
    DUFF, Robert Shepherd
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    ScotlandBritish165632810001
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    165508810001
    WARD, Sandra Lesley
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    Secretary
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    British89320390001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BARBER, Walter Charles
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    Director
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    American93663320001
    BARBER, Walter Charles
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    Director
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    American93663320001
    BRETTELL, Peter Donald
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    Director
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    British34455550003
    BRICE, Geoffrey John
    3 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    Director
    3 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    British7239880001
    DAWSON, James Grant Forbes
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    British32689240001
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161055320001
    JONES, Graham Roger
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    Director
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    United KingdomBritish42069750001
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Director
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    British6248520002
    NORRIS, Michael Timothy
    7 The Moors
    Pangbourne
    RG8 7LP Reading
    Berkshire
    Director
    7 The Moors
    Pangbourne
    RG8 7LP Reading
    Berkshire
    British52563600001
    SLAMAN, William Dale
    Flat 1 41 High Street
    Twyford
    RG10 9AD Reading
    Berkshire
    Director
    Flat 1 41 High Street
    Twyford
    RG10 9AD Reading
    Berkshire
    United States67869240001
    STANCOMBE, Christopher John
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    Director
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    EnglandBritish33841950002
    TAYLOR, Allyn Byram
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    Director
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    EnglandUnited States124922150002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    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