Company NameR.W.Gibbon & Son(Underwriting Agencies)Limited
Company StatusDissolved
Company Number00573659
CategoryPrivate Limited Company
Incorporation Date31 October 1956(67 years, 6 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(46 years, 11 months after company formation)
Appointment Duration6 years (closed 20 October 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(51 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 October 2009)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed05 March 2008(51 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInsurance Excutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMr John Knox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInsurance Manager
Correspondence AddressSouthfields 38 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SN
Secretary NameIan Henry Adlington
NationalityBritish
StatusResigned
Appointed25 March 1992(35 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Tonbridge Crescent
Harrow
Middlesex
HA3 9LE
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(38 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed21 July 1997(40 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence Address64 Park Drive
London
N21 2LS
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 December 1997(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(42 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleSecretary
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(42 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2005)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed03 September 1999(42 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(48 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(46 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBroughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2009Return of final meeting in a members' voluntary winding up (4 pages)
30 July 2008Declaration of solvency (3 pages)
30 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Registered office changed on 30/07/2008 from 1 tower place west tower place london EC3R 5BU (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
24 January 2008Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
21 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 April 2001Return made up to 25/03/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 April 2000Return made up to 25/03/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
24 April 1999Return made up to 25/03/99; full list of members (8 pages)
25 March 1999New secretary appointed (2 pages)
14 January 1999Director resigned (1 page)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 25/03/98; full list of members (10 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
13 May 1997Director's particulars changed (1 page)
6 April 1997Return made up to 25/03/97; full list of members (10 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
3 December 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
15 April 1996Return made up to 25/03/96; full list of members (7 pages)
26 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 October 1995Director resigned (6 pages)
17 October 1995New director appointed (4 pages)
29 September 1995New director appointed (2 pages)
25 April 1995Return made up to 25/03/95; full list of members (12 pages)