Company NameJohn Gibson Associates (Automotive) Limited
Company StatusDissolved
Company Number03178120
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameCentralglade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Denise Elizabeth Gibson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(5 days after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Reins
Arkendale
Knaresborough
North Yorkshire
HG5 0RF
Director NameMr John Edwin Gibson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(5 days after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Reins Moor Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0RF
Director NameMr John Marrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(5 days after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2002)
RolePartner
Country of ResidenceEngland
Correspondence AddressCragganmore Main Street
Low Catton
York
YO41 1EA
Secretary NameMrs Denise Elizabeth Gibson
NationalityBritish
StatusClosed
Appointed01 April 1996(5 days after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Reins
Arkendale
Knaresborough
North Yorkshire
HG5 0RF
Director NameDavid Ian Rice
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1999)
RoleConsultant
Correspondence AddressThe Cutlers St Chloe Green
Lower Littleworth Amberley
Stroud
Gloucestershire
GL5 5AW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOak Tree House
Northminster Business Park
Upper Poppleton York
North Yorkshire
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
31 December 2001Application for striking-off (1 page)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 April 2001Return made up to 26/03/01; full list of members (7 pages)
22 March 2001Registered office changed on 22/03/01 from: clive owen & co 16 clifton moor business village james nicholson link york YO30 4XG (1 page)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
13 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
1 April 1997Return made up to 26/03/97; full list of members (6 pages)
19 April 1996Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1996Accounting reference date notified as 30/04 (1 page)
18 April 1996Company name changed centralglade LIMITED\certificate issued on 19/04/96 (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996New director appointed (3 pages)
14 April 1996Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 March 1996Incorporation (19 pages)