Company NameGibbons Ship Chandlers Limited
Company StatusDissolved
Company Number01968679
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameKevin Frank Owens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2001)
RoleShips Chanders
Country of ResidenceUnited Kingdom
Correspondence Address27 Ross Lea
Houghton Le Spring
Tyne & Wear
DH4 4PQ
Secretary NameJance Lowelian
NationalityBritish
StatusClosed
Appointed07 January 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2001)
RoleBook Keeper
Correspondence Address64 Castlereagh Street
Sunderland
Tyne & Wear
SR3 1HJ
Director NameIan Declan Hornby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2000)
RoleShips Chandler
Correspondence Address15 Windsor Court
Cramlington
Northumberland
NE23 9QR
Director NameFrank Owens
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2000)
RoleShips Chandler
Country of ResidenceUnited Kingdom
Correspondence Address18 Bourn Lea
Houghton Le Spring
Tyne & Wear
DH4 4PF
Secretary NameIan Declan Hornby
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address15 Windsor Court
Cramlington
Northumberland
NE23 9QR

Location

Registered Address55 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£113
Cash£9,958
Current Liabilities£33,163

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
9 July 2001Application for striking-off (1 page)
13 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 May 2001Return made up to 14/02/01; full list of members (7 pages)
13 November 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Return made up to 14/02/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 February 1999Return made up to 14/02/99; no change of members (4 pages)
2 March 1998Full accounts made up to 30 November 1997 (11 pages)
18 February 1998Return made up to 14/01/98; no change of members (4 pages)
14 February 1997Return made up to 14/02/97; full list of members (6 pages)
10 February 1997Full accounts made up to 30 November 1996 (11 pages)
28 February 1996Full accounts made up to 30 November 1995 (11 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)