Company NameGibson,Bishop & Co,(Hull)Limited
Company StatusDissolved
Company Number00197296
CategoryPrivate Limited Company
Incorporation Date15 April 1924(100 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Robert Andrew Rhodes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(79 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Linton
Welton Low Road
Elloughton
East Yorkshire
HU15 1FE
Secretary NameKerry Rhodes
NationalityBritish
StatusClosed
Appointed29 April 2005(81 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Linton
Elloughton
North Humberside
HU15 1FE
Director NameKerry Rhodes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(86 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Linton
Elloughton
Brough
North Humberside
HU15 1FE
Director NameJohn Michael Rhodes
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(67 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address18 Packman Lane
Kirk Ella
Hull
East Yorkshire
HU10 7TL
Secretary NameMichael Robert Andrew Rhodes
NationalityBritish
StatusResigned
Appointed05 July 1991(67 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Linton
Welton Low Road
Elloughton
East Yorkshire
HU15 1FE
Secretary NameBrian Maurice Longhorn
NationalityBritish
StatusResigned
Appointed09 June 2003(79 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address11 Hemble Way
Kingswood
Hull
East Yorkshire
HU7 3ET

Location

Registered AddressUnit 10 Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering

Shareholders

1.5k at £1Consol (Imports)
50.00%
Deferred
1.5k at £1Consol (Imports)
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3,000
(6 pages)
15 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3,000
(6 pages)
15 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3,000
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3,000
(6 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3,000
(6 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3,000
(6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
29 July 2010Registered office address changed from Unit 11 Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Unit 11 Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA United Kingdom on 29 July 2010 (1 page)
27 July 2010Registered office address changed from 73 Humber Street Hull HU1 1UB on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 73 Humber Street Hull HU1 1UB on 27 July 2010 (1 page)
20 July 2010Appointment of Kerry Rhodes as a director (2 pages)
20 July 2010Appointment of Kerry Rhodes as a director (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 05/07/08; no change of members (6 pages)
5 August 2008Return made up to 05/07/08; no change of members (6 pages)
31 July 2007Return made up to 05/07/07; full list of members (6 pages)
31 July 2007Return made up to 05/07/07; full list of members (6 pages)
14 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 July 2006Return made up to 05/07/06; full list of members (6 pages)
13 July 2006Return made up to 05/07/06; full list of members (6 pages)
19 September 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
(6 pages)
19 September 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
(6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (1 page)
1 September 2004Return made up to 05/07/04; full list of members (6 pages)
1 September 2004Return made up to 05/07/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 September 2002Return made up to 05/07/02; full list of members (6 pages)
10 September 2002Return made up to 05/07/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
20 August 1999Return made up to 05/07/99; full list of members (6 pages)
20 August 1999Return made up to 05/07/99; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1997Return made up to 05/07/97; no change of members (4 pages)
7 July 1997Return made up to 05/07/97; no change of members (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 August 1996Return made up to 05/07/96; full list of members (6 pages)
7 August 1996Return made up to 05/07/96; full list of members (6 pages)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 August 1995Return made up to 05/07/95; no change of members (4 pages)
9 August 1995Return made up to 05/07/95; no change of members (4 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
15 April 1924Incorporation (19 pages)
15 April 1924Incorporation (19 pages)