Company NameP E Gibson Limited
DirectorPeter Edward Gibson
Company StatusDissolved
Company Number03647217
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 5 months ago)

Directors

Director NamePeter Edward Gibson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 5 months
RoleUpholsterer
Correspondence Address40 Station Road
Ruskington
Sleaford
Lincolnshire
NG34 9BZ
Secretary NameDiane Lesley Gibson
NationalityBritish
StatusCurrent
Appointed19 October 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address40 Station Road
Ruskington
Sleaford
Lincolnshire
NG34 9BZ
Director NameMrs Christine Anne Godfrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressNut Lane
Old Leake
Boston
Lincolnshire
PE22 9JF
Secretary NameWendy Christina Buntoft
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Horace Street
Boston
Lincolnshire
PE21 8PD

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2002Liquidators statement of receipts and payments (6 pages)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2002O/C replacement of liquidator (10 pages)
10 May 2002Registered office changed on 10/05/02 from: 76 milton street nottingham nottinghamshire NG1 3QY (1 page)
22 February 2002Liquidators statement of receipts and payments (6 pages)
4 September 2001Liquidators statement of receipts and payments (6 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Statement of affairs (5 pages)
28 July 2000Registered office changed on 28/07/00 from: 10 high street ruskington sleaford lincolnshire NG34 9DT (1 page)
19 October 1999Registered office changed on 19/10/99 from: 52 high street ruskington sleaford lincolnshire NG34 9DW (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
9 October 1998Incorporation (11 pages)