Company NameF.W. Gibbins & Son Limited
Company StatusDissolved
Company Number00915113
CategoryPrivate Limited Company
Incorporation Date11 September 1967(56 years, 7 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Christine Margaret Cox
NationalityBritish
StatusClosed
Appointed07 October 1991(24 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address166 Foxley Lane
Purley
Surrey
CR8 3NF
Director NameSusan Mary Gibbins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(40 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 December 2008)
RoleCompany Director
Correspondence AddressPested Cottage Pested Lane
Challock
Ashford
Kent
TN25 4BD
Director NameMr William John Gibbins
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(24 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 01 June 2008)
RoleBuilder
Correspondence Address175 Manor Way
Mitcham
Surrey
CR4 1EN

Location

Registered AddressEndeavour House, 78 Stafford
Road, Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Turnover£173,802
Gross Profit-£21,508
Net Worth-£4,894
Cash£6,554
Current Liabilities£11,448

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
1 July 2008Appointment terminated director william gibbins (1 page)
30 May 2008Director appointed susan mary gibbins (1 page)
25 October 2007Return made up to 07/10/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 August 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
5 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 April 2006Registered office changed on 03/04/06 from: 82/84 salterford rd london SW17 9TF (1 page)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 October 2003Return made up to 07/10/03; full list of members (6 pages)
9 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 October 2002Return made up to 07/10/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 September 2001Return made up to 07/10/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (8 pages)
18 October 2000Return made up to 07/10/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 September 1999 (8 pages)
26 October 1999Return made up to 07/10/99; full list of members (6 pages)
5 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
19 October 1998Return made up to 07/10/98; full list of members (6 pages)
11 April 1998Full accounts made up to 30 September 1997 (8 pages)
21 October 1997Return made up to 07/10/97; no change of members (4 pages)
9 January 1997Full accounts made up to 30 September 1996 (11 pages)
22 October 1996Return made up to 07/10/96; no change of members (4 pages)
21 May 1996Full accounts made up to 30 September 1995 (8 pages)
27 April 1995Full accounts made up to 30 September 1994 (7 pages)