Company NameDavid Gibson Marketing Limited
Company StatusDissolved
Company Number04834662
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 5 months ago)
Dissolution Date23 February 2010 (13 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 NameMrs Alison Louise Gibson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Swan Avenue
Gilstead
Bingley
West Yorkshire
BD16 3PU
Director NameMr David James Gibson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Swan Avenue
Bingley
West Yorkshire
BD16 3PU
Secretary NameMrs Alison Louise Gibson
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Swan Avenue
Gilstead
Bingley
West Yorkshire
BD16 3PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Long Meadowgate
Garforth
West Yorkshire
LS25 2BX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£742
Cash£2,473
Current Liabilities£3,225

Accounts

Latest Accounts5 April 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 September 2008Return made up to 16/07/08; full list of members (4 pages)
17 September 2008Return made up to 16/07/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 September 2007Return made up to 16/07/07; full list of members (7 pages)
26 September 2007Return made up to 16/07/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 August 2006Return made up to 16/07/06; full list of members (7 pages)
18 August 2006Return made up to 16/07/06; full list of members (7 pages)
6 April 2006Registered office changed on 06/04/06 from: tax assist direct genesys house sandbeck way wetherby yorkshire LS22 7DN (2 pages)
6 April 2006Registered office changed on 06/04/06 from: tax assist direct genesys house sandbeck way wetherby yorkshire LS22 7DN (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 August 2005Return made up to 16/07/05; full list of members (7 pages)
15 August 2005Return made up to 16/07/05; full list of members (7 pages)
17 May 2005Registered office changed on 17/05/05 from: royd house 286 manningham lane bradford BD8 7BP (1 page)
17 May 2005Registered office changed on 17/05/05 from: royd house 286 manningham lane bradford BD8 7BP (1 page)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 August 2004Return made up to 16/07/04; full list of members (7 pages)
23 August 2004Return made up to 16/07/04; full list of members (7 pages)
7 October 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
7 October 2003Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
7 October 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (17 pages)
16 July 2003Incorporation (17 pages)