Company NameDavid Gibson Consulting Limited
Company StatusDissolved
Company Number07083562
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

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

Director

Director NameMr David Antony Gibson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1David Gibson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(3 pages)
18 January 2012Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 18 January 2012 (1 page)
18 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(3 pages)
18 January 2012Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 18 January 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 January 2011Director's details changed for David Gibson on 23 November 2010 (2 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 4 January 2011 (1 page)
4 January 2011Director's details changed for David Gibson on 23 November 2010 (2 pages)
4 January 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 4 January 2011 (1 page)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 4 January 2011 (1 page)
23 November 2009Incorporation (22 pages)
23 November 2009Incorporation (22 pages)