Company NameA & M Gibbon Consulting Ltd
Company StatusDissolved
Company Number08144392
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Angela Louise Pearson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address85 Hailgate
Howden
Goole
East Ridings Of Yorkshire
DN14 7SX
Director NameMr Jeremy Mark Gibbon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address55 The Drive
Leeds
West Yorkshire
LS17 7QG

Location

Registered AddressSuite One, Hedley Court
Boothferry Road
Goole
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Angela Louise Gibbon
50.00%
Ordinary
5 at £1Jeremy Mark Gibbon
50.00%
Ordinary

Financials

Year2014
Net Worth£2,737
Cash£13,939
Current Liabilities£17,090

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (1 page)
20 May 2021Micro company accounts made up to 31 March 2021 (7 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 September 2018Change of details for Angela Louise Gaunt as a person with significant control on 12 June 2018 (2 pages)
21 September 2018Director's details changed for Miss Angela Louise Gaunt on 12 June 2018 (2 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
31 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
21 February 2018Registered office address changed from C/O Oliver & Co.Chartered Accountants 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ to Suite One, Hedley Court Boothferry Road Goole DN14 6AA on 21 February 2018 (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
28 July 2017Change of details for Angela Louise Gibbon as a person with significant control on 27 October 2016 (2 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
28 July 2017Change of details for Angela Louise Gibbon as a person with significant control on 27 October 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Director's details changed for Mrs Angela Louise Gibbon on 27 October 2016 (2 pages)
22 November 2016Director's details changed for Mrs Angela Louise Gibbon on 27 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Angela Louise Gibbon on 5 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Angela Louise Gibbon on 5 October 2016 (2 pages)
5 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
13 January 2016Termination of appointment of Jeremy Mark Gibbon as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Jeremy Mark Gibbon as a director on 1 January 2016 (1 page)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
26 November 2012Registered office address changed from 55 the Drive Leeds West Yorkshire LS17 7QG United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 55 the Drive Leeds West Yorkshire LS17 7QG United Kingdom on 26 November 2012 (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)