Company NameGgp-Ibsec Limited
Company StatusDissolved
Company Number03055265
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 12 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleConsulting Engineer
Correspondence Address8 Newland Avenue
Harrogate
North Yorkshire
HG2 8LP
Director NameJames Gabbitas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleConsulting Engineer
Correspondence AddressNewton Garth Leeds Road
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SE
Director NameBarrie John Gill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleConsulting Engineer
Correspondence AddressFairholme 82 Elloughton Road
Brough
North Humberside
HU15 1AL
Director NameMr Alan Kitching
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address10 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Secretary NameJames Gabbitas
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleConsulting Engineer
Correspondence AddressNewton Garth Leeds Road
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPriory Tech Park
Saxon Way
Hessle
North Humberside
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 May 2000Return made up to 11/05/00; full list of members (8 pages)
7 April 2000Registered office changed on 07/04/00 from: 102 beverley road hull north humberside HU3 1YA (2 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
5 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 June 1998Return made up to 11/05/98; no change of members (4 pages)
24 June 1997Return made up to 11/05/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 November 1996Accounting reference date extended from 01/09/96 to 30/09/96 (1 page)
20 June 1996Return made up to 11/05/96; full list of members (6 pages)
20 June 1996Ad 30/06/95--------- £ si 98@1 (2 pages)
19 December 1995Accounting reference date notified as 01/09 (1 page)
28 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 June 1995New secretary appointed;new director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 1995Incorporation (24 pages)