Sunderland
SR1 1UN
Director Name | Mr Albert George Snr Gibbons |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Harbour View South Shields Tyne & Wear NE33 1LS |
Secretary Name | Mr Ian Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Liberty Green Washington Old Village Washington NE38 7UA |
Website | gibbonsinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 712557229 |
Telephone region | Mobile |
Registered Address | 13 Tilley Road Crowther Washington Tyne And Wear NE38 0AE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
2k at £0.01 | Mr Ian Gibbons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,598 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (3 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Registered office address changed from A G Gibbons 138 High Street West Sunderland SR1 1UN to 13 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 28 October 2014 (1 page) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2009 | Director's details changed for Mr Ian Gibbons on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Gibbons on 1 October 2009 (2 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / ian gibbons / 20/02/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2008 | Statement of affairs (14 pages) |
14 October 2008 | Ad 15/09/08\gbp si [email protected]=10.11\gbp ic 11.1/21.21\ (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Ad 05/09/08\gbp si [email protected]=10.1\gbp ic 1/11.1\ (2 pages) |
8 October 2008 | S-div (1 page) |
12 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
9 July 2008 | Appointment terminated director albert gibbons (1 page) |
9 July 2008 | Appointment terminated secretary ian gibbons (1 page) |
13 June 2008 | Incorporation (13 pages) |