Company NameGibbs Construction Limited
Company StatusDissolved
Company Number03965929
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roy Allan Cannon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(9 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Sean Sullivan Gibbs
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Charlton Drive
Cheltenham
Gloucestershire
GL53 8ES
Wales
Secretary NameKaren Louise Gibbs
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 Tennyson Road
St Marks
Cheltenham
GL51 7DB
Wales
Secretary NameRobert Gibbs
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address82 Tennyson Road
Cheltenham
Gloucestershire
GL51 7DB
Wales
Director NameMr Terence Last
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2010)
RoleAccountant
Correspondence AddressStamford Bridge Villas Fulham Road
London
SW6 1HS
Secretary NameMr Terence Last
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2010)
RoleAccountant
Correspondence AddressStamford Bridge Villas Fulham Road
London
SW6 1HS

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at 1Ms Terry Last
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2010Registered office address changed from 82 Tennyson Road Cheltenham Gloucestershire GL51 7DB on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 82 Tennyson Road Cheltenham Gloucestershire GL51 7DB on 23 August 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Termination of appointment of Terence Last as a secretary (1 page)
26 April 2010Termination of appointment of Terence Last as a secretary (1 page)
26 April 2010Termination of appointment of Terence Last as a director (1 page)
26 April 2010Appointment of Mr Roy Allan Cannon as a director (2 pages)
26 April 2010Appointment of Mr Roy Allan Cannon as a director (2 pages)
26 April 2010Termination of appointment of Terence Last as a director (1 page)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
1 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
1 October 2008Capitals not rolled up (2 pages)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Secretary appointed mr terence last (1 page)
22 September 2008Director appointed mr terence last (1 page)
22 September 2008Secretary appointed mr terence last (1 page)
22 September 2008Director appointed mr terence last (1 page)
18 September 2008Appointment Terminated Director sean gibbs (1 page)
18 September 2008Appointment terminated director sean gibbs (1 page)
28 April 2008Return made up to 06/04/08; full list of members (3 pages)
28 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 April 2008Appointment Terminated Secretary robert gibbs (1 page)
7 April 2008Appointment terminated secretary robert gibbs (1 page)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2006Return made up to 06/04/06; full list of members (2 pages)
19 May 2006Return made up to 06/04/06; full list of members (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
7 April 2005Return made up to 06/04/05; full list of members (7 pages)
7 April 2005Return made up to 06/04/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 06/04/04; full list of members (7 pages)
14 April 2004Return made up to 06/04/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 06/04/03; full list of members (6 pages)
2 May 2003Return made up to 06/04/03; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Return made up to 06/04/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Return made up to 06/04/01; full list of members (6 pages)
4 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
22 February 2001Registered office changed on 22/02/01 from: 57 moorend road cheltenham gloucestershire GL53 0ET (1 page)
22 February 2001Registered office changed on 22/02/01 from: 57 moorend road cheltenham gloucestershire GL53 0ET (1 page)
6 April 2000Incorporation (17 pages)