Company NameRumney Gibson Limited
Company StatusDissolved
Company Number00332225
CategoryPrivate Limited Company
Incorporation Date4 October 1937(86 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Rumney Gibson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(54 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address26 Highland Road
Northwood Hills
Northwood
Middlesex
HA6 1JT
Secretary NameJohn Rumney Gibson
NationalityBritish
StatusClosed
Appointed14 April 1992(54 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address26 Highland Road
Northwood Hills
Northwood
Middlesex
HA6 1JT
Director NameMr Richard John Rumney Gibson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(57 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 06 January 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Director NameMrs Dorothy Irene Gibson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(54 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1995)
RoleHousewife
Correspondence Address26 Highland Road
Northwood Hills
Northwood
Middlesex
HA6 1JT

Location

Registered AddressEndurance House
Seventh Avenue
Team Valley
Tyne & Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,872
Cash£4,135
Current Liabilities£8,763

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
2 October 2002Registered office changed on 02/10/02 from: 26 south saint marys gate grimsby south humberside DN31 1LW (1 page)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 May 2001Return made up to 14/04/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
16 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
23 April 1998Return made up to 14/04/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
16 May 1997Return made up to 14/04/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
13 June 1996Return made up to 14/04/96; full list of members (6 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
7 June 1995Return made up to 14/04/95; no change of members (4 pages)