Aldeburgh
Suffolk
IP15 5BG
Director Name | Mr James Robert Jacomb Gibbon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(65 years after company formation) |
Appointment Duration | 21 years, 12 months (closed 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 2 Weston Road Petersfield GU31 4JF |
Director Name | Robin Bernard Jacomb Gibbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(65 years after company formation) |
Appointment Duration | 21 years, 12 months (closed 23 October 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hillside The Heath Dedham Colchester Essex CO7 6BU |
Director Name | Mr Thomas Geoffrey Jacomb Gibbon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(65 years after company formation) |
Appointment Duration | 21 years, 12 months (closed 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield Lodge Ashfield Cum Thorpe Stowmarket Suffolk IP14 6ND |
Director Name | Mr William Francis Henry Gibbon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(65 years after company formation) |
Appointment Duration | 21 years, 12 months (closed 23 October 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hannams Hall Tendring Clacton-On-Sea Essex CO16 9AR |
Secretary Name | Robin Bernard Jacomb Gibbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(65 years after company formation) |
Appointment Duration | 21 years, 12 months (closed 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside The Heath Dedham Colchester Essex CO7 6BU |
Director Name | Mr Adam Charles Gibbon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(65 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 23 October 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Copse Hill House Greys Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QQ |
Director Name | Robert William Macrae Gibbon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(69 years after company formation) |
Appointment Duration | 18 years (closed 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Easton Woodbridge Suffolk IP13 0ES |
Director Name | Alison Mary Gibbon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(71 years, 12 months after company formation) |
Appointment Duration | 15 years (closed 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Colchester Road Wix Manningtree Essex CO11 2RR |
Director Name | Adam Charles Gibbon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 1991) |
Role | Surveyor |
Correspondence Address | 14 Heslop Road Balham London SW12 8EG |
Director Name | Mrs Frances Katherine Gibbon |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Heckford House Great Bentley Colchester Essex |
Registered Address | Enterprise House 21 Buckle Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
850 at 1 | Adam Charles Gibbon 8.50% Ordinary |
---|---|
850 at 1 | James Robert Jacomb Gibbon 8.50% Ordinary |
850 at 1 | Ms Sarah Frances Curtis 8.50% Ordinary |
750 at 1 | Ms Annabel Joy Gibbon 7.50% Ordinary |
650 at 1 | Robin Bernard Jacomb Gibbon 6.50% Ordinary |
650 at 1 | William Frances Henry Gibbon 6.50% Ordinary |
600 at 1 | Trustees Of Ac Gibbon A Trust 6.00% Ordinary |
600 at 1 | Trustees Of Jrj Gibbon C Trust 6.00% Ordinary |
600 at 1 | Trustees Of Sf Curtis B Trust 6.00% Ordinary |
600 at 1 | Trustees Of Wfh Gibbon Accumulation & Maintenance Settlement 6.00% Ordinary |
1.5k at 1 | Ms Alison Gibbon 14.50% Ordinary |
1.4k at 1 | Ms Emma Josephine Gibbon 14.00% Ordinary |
100 at 1 | Thomas Geoffrey Jacomb Gibbon 1.00% Ordinary |
50 at 1 | Robrt William Macrae Gibbon 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,085,017 |
Cash | £114,589 |
Current Liabilities | £239,652 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
23 July 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 July 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 8 June 2012 (10 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (10 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (10 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 8 June 2012 (10 pages) |
21 June 2010 | Registered office address changed from 59a Brent Street London NW4 2EA on 21 June 2010 (2 pages) |
21 June 2010 | Declaration of solvency (7 pages) |
21 June 2010 | Declaration of solvency (7 pages) |
21 June 2010 | Appointment of a voluntary liquidator (1 page) |
21 June 2010 | Registered office address changed from 59a Brent Street London NW4 2EA on 21 June 2010 (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Appointment of a voluntary liquidator (1 page) |
21 June 2010 | Resolutions
|
16 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
16 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 November 2009 | Director's details changed for Mr William Francis Henry Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Director's details changed for Sarah Frances Curtis on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Sarah Frances Curtis on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William Francis Henry Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Adam Charles Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr James Robert Jacomb Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Adam Charles Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Director's details changed for Alison Mary Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert William Macrae Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert William Macrae Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr James Robert Jacomb Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Alison Mary Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robin Bernard Jacomb Gibbon on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robin Bernard Jacomb Gibbon on 26 November 2009 (2 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
13 November 2008 | Director and secretary's change of particulars / robin gibbon / 31/01/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / sarah curtis / 30/04/2008 / HouseName/Number was: , now: 10; Street was: sparrows, now: st peter's road; Area was: quintons road east bergholt, now: ; Post Town was: colchester, now: aldeburgh; Region was: essex, now: suffolk; Post Code was: CO7 6RB, now: IP15 5BG (1 page) |
13 November 2008 | Director and Secretary's Change of Particulars / robin gibbon / 31/01/2008 / HouseName/Number was: , now: hillside; Street was: malting cottage, now: the heath; Area was: dedham castle hill, now: dedham; Post Code was: CO7 6BT, now: CO7 6BU (1 page) |
13 November 2008 | Return made up to 21/10/08; full list of members (9 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (9 pages) |
13 November 2008 | Director's change of particulars / sarah curtis / 30/04/2008 (1 page) |
12 May 2008 | Return made up to 21/10/07; full list of members (9 pages) |
12 May 2008 | Return made up to 21/10/07; full list of members (9 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
3 November 2006 | Director's particulars changed (1 page) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (14 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (14 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Return made up to 21/10/03; full list of members (14 pages) |
6 November 2003 | Return made up to 21/10/03; full list of members (14 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members
|
31 October 2002 | Return made up to 21/10/02; full list of members (14 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Return made up to 21/10/01; full list of members
|
28 November 2001 | Return made up to 21/10/01; full list of members (12 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (11 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members
|
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Return made up to 21/10/99; full list of members
|
20 December 1999 | Return made up to 21/10/99; full list of members (11 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 21/10/98; no change of members (8 pages) |
28 October 1998 | Return made up to 21/10/98; no change of members (8 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 November 1997 | Return made up to 21/10/97; no change of members (8 pages) |
6 November 1997 | Return made up to 21/10/97; no change of members (8 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
18 December 1996 | Return made up to 21/10/96; full list of members (8 pages) |
18 December 1996 | Return made up to 21/10/96; full list of members
|
29 November 1996 | Particulars of mortgage/charge (5 pages) |
29 November 1996 | Particulars of mortgage/charge (5 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Particulars of mortgage/charge (5 pages) |
18 July 1996 | Particulars of mortgage/charge (5 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Return made up to 21/10/95; no change of members (6 pages) |
8 November 1995 | Return made up to 21/10/95; no change of members
|
8 November 1995 | New director appointed (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 October 1926 | Certificate of incorporation (1 page) |
21 October 1926 | Certificate of incorporation (1 page) |