Company NameGibson Bros (Skipton) Limited
Company StatusDissolved
Company Number00451974
CategoryPrivate Limited Company
Incorporation Date7 April 1948(76 years, 1 month ago)
Dissolution Date8 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Michael Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(43 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 08 October 2008)
RoleCompany Director
Correspondence AddressStation House
Melling
Carnforth
Lancashire
LA6 2QY
Secretary NameLillian Desiree Gibson
NationalityBritish
StatusClosed
Appointed05 May 1995(47 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 08 October 2008)
RoleCompany Director
Correspondence AddressStation House
Melling
Carnforth
Lancashire
LA6 2QY
Director NameLillian Desiree Gibson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(47 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 08 October 2008)
RoleCompany Secretary
Correspondence AddressStation House
Melling
Carnforth
Lancashire
LA6 2QY
Director NameMr Michael Robert Gibson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressWrayton Hall
Wrayton
Carnforth
Lancashire
LA6 2QU
Secretary NameMr Christopher Robert Gibson
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressThe Old Forge
Melling
Carnforth
Lancashire
LA6 2RA

Location

Registered AddressB W C Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£152
Current Liabilities£337,621

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 19 December 2008 (6 pages)
22 June 2007Statement of affairs (6 pages)
22 June 2007Appointment of a voluntary liquidator (1 page)
22 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2007Registered office changed on 20/06/07 from: brock service station, garstang road, brock, nr preston,PR3 0RD. (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Return made up to 11/07/06; full list of members (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 September 2005Return made up to 11/07/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2004Return made up to 11/07/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
5 August 2003Return made up to 11/07/03; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 31 October 2002 (9 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
19 August 1999Return made up to 11/07/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
13 August 1998Return made up to 11/07/98; no change of members (4 pages)
5 August 1997Return made up to 11/07/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
5 September 1996Return made up to 11/07/95; full list of members (4 pages)
5 September 1996Return made up to 11/07/96; full list of members (6 pages)
1 September 1995New director appointed (2 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Director resigned (2 pages)
6 June 1995New secretary appointed (2 pages)