Company NameGibson Belt Company Limited
Company StatusDissolved
Company Number00347022
CategoryPrivate Limited Company
Incorporation Date7 December 1938(85 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameGillian Joyce Salter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(59 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address162 Forest Edge
Buckhurst Hill
Essex
IG9 5AE
Director NamePhilip James Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(61 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 01 March 2016)
RoleEngineer
Correspondence Address216 Saint Barnabas Road
Woodford Green
Essex
IG8 7DR
Secretary NameMrs Gillian Joyce Salter
StatusClosed
Appointed19 September 2013(74 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address162 Forest Edge
Buckhurst Hill
Essex
IG9 5AE
Director NameMr Dennis Anthony Kilby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(52 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address66 Malvern Drive
Woodford Green
Essex
IG8 0JP
Director NameMrs Edith Ellen Payton
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(52 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence Address75 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PE
Director NameMr Edward Frederick Payton
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(52 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence Address75 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PE
Secretary NameMrs Edith Ellen Payton
NationalityBritish
StatusResigned
Appointed16 May 1991(52 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence Address75 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PE
Secretary NameMrs Joanne Clare Fegan
NationalityBritish
StatusResigned
Appointed10 July 2000(61 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Roding Gardens
Loughton
Essex
IG10 3NH

Location

Registered AddressUnit 11 6 Argall Avenue
Leyton
London
E10 7QE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

60 at £1Emma Louise Walker
9.23%
Ordinary
330 at £1Gillian Joyce Salter
50.77%
Ordinary
260 at £1Philip James Walker
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,033
Cash£5,603
Current Liabilities£18,415

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 650
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 650
(6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 650
(6 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 650
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 October 2013Registered office address changed from Unit 7 Waltham Park Way Billet Road Walthamstow London E17 5DU United Kingdom on 15 October 2013 (1 page)
20 September 2013Termination of appointment of Joanne Fegan as a secretary (1 page)
20 September 2013Appointment of Mrs Gillian Joyce Salter as a secretary (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Registered office address changed from Unit 7 Waltham Park Way, Billet Road, Walthamstow London E17 5DU on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 7 Waltham Park Way, Billet Road, Walthamstow London E17 5DU on 4 May 2011 (1 page)
28 April 2011Register inspection address has been changed from C/O Wittich & Co Ltd Lake House Rocks Lane High Hurstwood East Sussex TN22 4BL (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2008Return made up to 05/03/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 16/05/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 16/05/06; full list of members (3 pages)
30 May 2006Location of register of members (1 page)
12 May 2006Registered office changed on 12/05/06 from: 1A grosvenor rise east walthamstow london E17 9LB (1 page)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Return made up to 16/05/05; full list of members (3 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 July 2002Return made up to 16/05/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 August 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 September 2000Director resigned (2 pages)
20 July 2000Secretary resigned;director resigned (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
26 June 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 1999Return made up to 16/05/99; full list of members (6 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998New director appointed (2 pages)
21 July 1998Return made up to 16/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Return made up to 16/05/97; no change of members (4 pages)
7 June 1996Return made up to 16/05/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 June 1995Return made up to 16/05/95; no change of members (4 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)