Company NamePhilip Gibbons Limited
Company StatusDissolved
Company Number03882189
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameThe Meat Trader Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Philip Alfred Gibbons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address87 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TG
Secretary NameNicola Ann Gibbons
NationalityBritish
StatusClosed
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address87 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Mr Philip Alfred Gibbons
99.00%
Ordinary
1 at £1Mrs Nicola Ann Gibbons
1.00%
Ordinary

Financials

Year2014
Net Worth£5,391
Cash£5,754
Current Liabilities£70,666

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
10 December 2013Liquidators statement of receipts and payments to 23 November 2013 (13 pages)
10 December 2013Liquidators' statement of receipts and payments to 23 November 2013 (13 pages)
10 December 2013Liquidators' statement of receipts and payments to 23 November 2013 (13 pages)
24 December 2012Liquidators' statement of receipts and payments to 23 November 2012 (12 pages)
24 December 2012Liquidators statement of receipts and payments to 23 November 2012 (12 pages)
24 December 2012Liquidators' statement of receipts and payments to 23 November 2012 (12 pages)
5 December 2011Appointment of a voluntary liquidator (2 pages)
5 December 2011Statement of affairs with form 4.19 (7 pages)
5 December 2011Statement of affairs with form 4.19 (7 pages)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2011Appointment of a voluntary liquidator (2 pages)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2011Registered office address changed from 16a the Green Southwick Sunderland Tyne & Wear SR5 2JE on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 16a the Green Southwick Sunderland Tyne & Wear SR5 2JE on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 16a the Green Southwick Sunderland Tyne & Wear SR5 2JE on 4 November 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
(14 pages)
19 January 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
(14 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
19 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 November 2008Return made up to 24/11/08; full list of members (3 pages)
27 November 2008Return made up to 24/11/08; full list of members (3 pages)
30 April 2008Company name changed the meat trader LIMITED\certificate issued on 06/05/08 (2 pages)
30 April 2008Company name changed the meat trader LIMITED\certificate issued on 06/05/08 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 January 2008Return made up to 24/11/07; full list of members (5 pages)
18 January 2008Return made up to 24/11/07; full list of members (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 December 2006Return made up to 24/11/06; full list of members (6 pages)
13 December 2006Return made up to 24/11/06; full list of members (6 pages)
20 December 2005Return made up to 24/11/05; full list of members (6 pages)
20 December 2005Return made up to 24/11/05; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2005Registered office changed on 05/04/05 from: stephenson house richard street hetton le hole DH5 9HW (1 page)
5 April 2005Registered office changed on 05/04/05 from: stephenson house richard street hetton le hole DH5 9HW (1 page)
9 December 2004Registered office changed on 09/12/04 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
9 December 2004Registered office changed on 09/12/04 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
9 December 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 December 2003Return made up to 24/11/03; full list of members (6 pages)
10 December 2003Return made up to 24/11/03; full list of members (6 pages)
21 November 2002Return made up to 24/11/02; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 November 2002Return made up to 24/11/02; full list of members (6 pages)
7 December 2001Return made up to 24/11/01; full list of members (6 pages)
7 December 2001Return made up to 24/11/01; full list of members (6 pages)
10 October 2001Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
10 October 2001Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
4 December 2000Ad 24/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
4 December 2000Ad 24/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
24 November 1999Incorporation (16 pages)
24 November 1999Incorporation (16 pages)