Company NameGibson & Gibson Properties Limited
Company StatusDissolved
Company Number04235959
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameEexflam Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan William Gibson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
West Thirston, Felton
Morpeth
Northumberland
NE65 9QD
Director NamePamela Catherine Gibson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Stables
West Thirston, Felton
Morpeth
Northumberland
NE65 9QD
Secretary NamePamela Catherine Gibson
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Stables
West Thirston, Felton
Morpeth
Northumberland
NE65 9QD
Director NameJonathan Lee Gibson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House
Mouldshaugh Farm, Felton
Morpeth
Northumberland
NE65 9NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 22 Apex Business Village
Northumberland Business Park
Newcastle Upon Tyne
Tyne And Wear
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
22 July 2008Registered office changed on 22/07/2008 from borough hall wellway morpeth northumberland NE61 1BN (1 page)
4 October 2007Return made up to 18/06/07; full list of members (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
14 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Registered office changed on 23/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
18 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
20 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 June 2001Registered office changed on 26/06/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (2 pages)
26 June 2001Secretary resigned (2 pages)
18 June 2001Incorporation (10 pages)