Company NameI.Gibson & Son Limited
DirectorsBarry William Gibson and Linda Gibson
Company StatusDissolved
Company Number00979359
CategoryPrivate Limited Company
Incorporation Date12 May 1970(53 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBarry William Gibson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(20 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Lea Brook Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YS
Director NameLinda Gibson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(20 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Lea Brook Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YS
Secretary NameLinda Gibson
NationalityBritish
StatusCurrent
Appointed17 January 1991(20 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Lea Brook Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£36,246
Cash£654
Current Liabilities£178,548

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (6 pages)
28 May 2002Statement of affairs (9 pages)
28 May 2002Appointment of a voluntary liquidator (1 page)
28 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2002Registered office changed on 17/05/02 from: 63 st marys rd sheffield S2 4AN (1 page)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 February 2001Return made up to 05/01/01; full list of members (7 pages)
12 May 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
26 January 2000Return made up to 05/01/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 February 1999Return made up to 17/01/99; full list of members (6 pages)
25 January 1998Return made up to 17/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
13 March 1997Return made up to 17/01/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 March 1996Return made up to 17/01/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1995Return made up to 17/01/95; no change of members (4 pages)