Company NameGeoffrey Stibbs Limited
Company StatusDissolved
Company Number00791627
CategoryPrivate Limited Company
Incorporation Date12 February 1964(60 years, 2 months ago)
Dissolution Date11 March 1997 (27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameJuliet Jacqueline Hack
NationalityBritish
StatusClosed
Appointed01 March 1993(29 years after company formation)
Appointment Duration4 years (closed 11 March 1997)
RoleCompany Director
Correspondence AddressFlat 1
58 Buckland Road
Maidstone
Kent
ME16 0SH
Director NameDavid William Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 11 March 1997)
RoleCompany Director
Correspondence Address110 Princes Road
Buckhurst Hill
Essex
IG9 5DX
Director NameJohn Vivian Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 11 March 1997)
RoleCompany Director
Correspondence Address45 Brooklyn Road
Bromley
Kent
BR2 9SD
Director NameMr Geoffrey Douglas Cheel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleDepartmental Manager
Correspondence Address4 Rugby Close
Walderslade
Chatham
Kent
ME5 9AU
Director NameMr Alan Frederick Daniels
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleDepartmental Manager
Correspondence Address19 Hinton Crescent
Hempstead
Gillingham
Kent
ME7 3RL
Director NameMr Allan Harold Stibbs
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleManaging Director
Correspondence Address4 Cross Way
Rochester
Kent
ME1 3DX
Director NameMr Gerald William Palmer Stibbs
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleAccountant
Correspondence AddressRyecroft 28 Warren Road
Chatham
Kent
ME5 9RD
Director NameMr John William Whale
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleRetired Stationer
Correspondence Address696 Maidstone Road
Wigmore
Gillingham
Kent
ME8 0LJ
Secretary NameMr Gerald William Palmer Stibbs
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 1991)
RoleCompany Director
Correspondence AddressRyecroft 28 Warren Road
Chatham
Kent
ME5 9RD
Secretary NameMr Royston Neal Humphrey
NationalityBritish
StatusResigned
Appointed05 September 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 1992)
RoleAccountant
Correspondence Address3 Nags Head Lane
Rochester
Kent
ME1 1BB
Director NameMr Patrick Charles Crockford
Date of BirthMay 1952 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed06 November 1992(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 November 1993)
RoleCertified Accountant
Correspondence Address16 Riversfield Road
Enfield
Middlesex
EN1 3DJ
Secretary NameMr Patrick Charles Crockford
NationalityMaltese
StatusResigned
Appointed06 November 1992(28 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 1993)
RoleCertified Accountant
Correspondence Address16 Riversfield Road
Enfield
Middlesex
EN1 3DJ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 1996First Gazette notice for compulsory strike-off (1 page)
26 June 1996Receiver ceasing to act (1 page)
28 April 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1995Receiver ceasing to act (2 pages)