Company NameFRED Gibson & Co.Limited
Company StatusDissolved
Company Number00244029
CategoryPrivate Limited Company
Incorporation Date30 November 1929(94 years, 5 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Crombleholme
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(61 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address14 Woodlea Road
Yeadon
Leeds
West Yorkshire
LS19 7BL
Secretary NameMr David John Crombleholme
NationalityBritish
StatusClosed
Appointed06 July 1991(61 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address14 Woodlea Road
Yeadon
Leeds
West Yorkshire
LS19 7BL
Director NameEric Crombleholme
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(64 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address32 Belvedere Parade
Bridlington
North Yorkshire
YO15 3LX
Director NameMaureen Crombleholme
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(66 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address32 Belvedere Parade
Bridlington
North Yorkshire
YO15 3LX
Director NameMaureen Crombleholme
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(61 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressLow Cringlis Farm
Silsden
Keighley
West Yorkshire
BD20 0NR

Location

Registered AddressBaker Tilly Restructuring
And Recovery Llp
1 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£356,893
Gross Profit£133,358
Net Worth£95,161
Cash£14,726
Current Liabilities£140,216

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (7 pages)
21 November 2011Liquidators statement of receipts and payments to 8 November 2011 (7 pages)
21 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (7 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 November 2011Liquidators statement of receipts and payments to 8 November 2011 (7 pages)
10 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (6 pages)
10 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (6 pages)
10 August 2011Liquidators statement of receipts and payments to 15 July 2011 (6 pages)
1 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (6 pages)
1 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (6 pages)
1 February 2011Liquidators statement of receipts and payments to 15 January 2011 (6 pages)
20 August 2010Liquidators statement of receipts and payments to 15 July 2010 (6 pages)
20 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (6 pages)
20 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (6 pages)
2 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (6 pages)
2 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (6 pages)
2 February 2010Liquidators statement of receipts and payments to 15 January 2010 (6 pages)
7 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (6 pages)
7 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (6 pages)
7 August 2009Liquidators statement of receipts and payments to 15 July 2009 (6 pages)
20 February 2009Liquidators' statement of receipts and payments (15 pages)
20 February 2009Liquidators statement of receipts and payments to 15 January 2009 (6 pages)
20 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (6 pages)
20 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (6 pages)
20 February 2009Liquidators' statement of receipts and payments (15 pages)
20 February 2009Liquidators statement of receipts and payments (15 pages)
11 August 2008Liquidators' statement of receipts and payments to 15 July 2008 (15 pages)
11 August 2008Liquidators' statement of receipts and payments to 15 July 2008 (15 pages)
11 August 2008Liquidators statement of receipts and payments to 15 July 2008 (15 pages)
1 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2007Appointment of a voluntary liquidator (1 page)
1 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2007Appointment of a voluntary liquidator (1 page)
1 August 2007Declaration of solvency (3 pages)
1 August 2007Declaration of solvency (3 pages)
5 July 2007Registered office changed on 05/07/07 from: springfield works otley road guiseley leeds w yorks LS20 8AH (1 page)
5 July 2007Registered office changed on 05/07/07 from: springfield works otley road guiseley leeds w yorks LS20 8AH (1 page)
13 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
16 August 2006Return made up to 06/07/06; full list of members (9 pages)
16 August 2006Return made up to 06/07/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 September 2005Return made up to 06/07/05; full list of members (9 pages)
12 September 2005Return made up to 06/07/05; full list of members (9 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 July 2004Return made up to 06/07/04; full list of members (9 pages)
26 July 2004Return made up to 06/07/04; full list of members (9 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 July 2003Return made up to 06/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2003Return made up to 06/07/03; full list of members (9 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (14 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (14 pages)
12 July 2002Return made up to 06/07/02; full list of members (9 pages)
12 July 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 May 2002S-div 30/04/02 (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 May 2002S-div 30/04/02 (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 July 2001Return made up to 06/07/01; full list of members (9 pages)
2 July 2001Return made up to 06/07/01; full list of members (9 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2000Return made up to 06/07/00; full list of members (9 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 06/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1999Return made up to 06/07/99; full list of members (6 pages)
28 July 1998Return made up to 06/07/98; no change of members (4 pages)
28 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Return made up to 06/07/97; no change of members (4 pages)
14 July 1997Return made up to 06/07/97; no change of members (4 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 July 1996Return made up to 06/07/96; full list of members (6 pages)
12 July 1996Return made up to 06/07/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 August 1995Return made up to 06/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/95
(6 pages)
10 August 1995Return made up to 06/07/95; full list of members (6 pages)
6 July 1994Accounts for a small company made up to 31 March 1994 (12 pages)
6 July 1994Accounts for a small company made up to 31 March 1994 (12 pages)
12 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
12 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
13 December 1989Return made up to 06/07/89; full list of members (4 pages)
13 December 1989Return made up to 06/07/89; full list of members (4 pages)
7 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
7 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
18 August 1988Full accounts made up to 31 March 1988 (15 pages)
18 August 1988Full accounts made up to 31 March 1988 (15 pages)
4 December 1987£ ic 7700/4450 £ sr 3250@1=3250 (1 page)
4 December 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 December 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 December 1987£ ic 7700/4450 £ sr 3250@1=3250 (1 page)
26 October 1987Full accounts made up to 31 March 1987 (12 pages)
26 October 1987Full accounts made up to 31 March 1987 (12 pages)
5 August 1986Full accounts made up to 31 March 1986 (12 pages)
5 August 1986Full accounts made up to 31 March 1986 (12 pages)
12 January 1983Annual return made up to 07/07/82 (4 pages)
12 January 1983Accounts made up to 31 March 1982 (8 pages)
12 January 1983Accounts made up to 31 March 1982 (8 pages)
12 January 1983Annual return made up to 07/07/82 (4 pages)
30 November 1929Incorporation (22 pages)
30 November 1929Incorporation (22 pages)