Company NameSteve Gibbins & Co. Ltd.
Company StatusDissolved
Company Number04440805
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteven Gibbins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleProperty Consultant
Correspondence Address1 New Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6HN
Secretary NameMary Margaret Gibbins
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Third Avenue
Wetherby
West Yorkshire
LS22 6JR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01924 386017
Telephone regionWakefield

Location

Registered Address8 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£10,988
Cash£50
Current Liabilities£15,672

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
15 August 2012Order of court to wind up (2 pages)
15 August 2012Order of court to wind up (2 pages)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 16/05/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 16/05/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 16/05/05; full list of members (2 pages)
17 May 2005Return made up to 16/05/05; full list of members (2 pages)
22 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2004Return made up to 16/05/04; full list of members (6 pages)
15 June 2004Return made up to 16/05/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 February 2004Registered office changed on 25/02/04 from: c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
25 February 2004Registered office changed on 25/02/04 from: c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
22 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (19 pages)
16 May 2002Incorporation (19 pages)