Company NameC.R. Gibson (UK) Limited
Company StatusDissolved
Company Number00918469
CategoryPrivate Limited Company
Incorporation Date17 October 1967(56 years, 5 months ago)
Previous NamesNelson Word Limited and Nelson Media (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSam Moore
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 1993(25 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleExecutive
Correspondence Address33 Northumberland
Nashville
Tn 37215
United States
Director NameMr Joe Powers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 1993(25 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleExecutive
Correspondence Address1133 Safety Harbor Cove
Old Hickory
Tn 37138
United States
Secretary NameJustin Robert Chichester Walkey
NationalityBritish
StatusCurrent
Appointed03 February 1994(26 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleSolicitor
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Secretary NameMr Joe Powers
NationalityAmerican
StatusCurrent
Appointed02 July 1996(28 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address1133 Safety Harbor Cove
Old Hickory
Tn 37138
United States
Director NameEric Heyden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAttorney
StatusCurrent
Appointed18 August 1997(29 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleAmerican
Correspondence Address610 Summerwind Circle
Nashville 37215 Tennessee
Usa
Foreign
Secretary NameEric Heyden
NationalityAttorney
StatusCurrent
Appointed18 August 1997(29 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleAmerican
Correspondence Address610 Summerwind Circle
Nashville 37215 Tennessee
Usa
Foreign
Director NameSamuel Joseph Moore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1997(29 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RolePublisher
Correspondence Address1032 Lynnwood Boulevard
Nashville
Tennessee
37215
Director NameMr Noel William Halsey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greatchesters
Bancroft
Milton Keynes
Buckinghamshire
MK13 0PB
Director NameMr Noel William Halsey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greatchesters
Bancroft
Milton Keynes
Buckinghamshire
MK13 0PB
Director NameMr David Withers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1994)
RoleCompany Director
Correspondence Address52 Stuart Road
Brackley
Northamptonshire
NN13 6HZ
Director NameMr Roland Lundy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Correspondence Address5221 North Oconner Boulevard
Suite 1000
Irving
Texas 75039
Foreign
Director NameIan Thomas Gray Hamilton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1994)
RoleCompany Director
Correspondence AddressThe Dove House
High Street
Haddenham
Buckinghamshire
HP17 8ER
Director NameDavid Bruce
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressThe Firs
159 Grasmere Way
Linslade
Bedfordshire
LU7 7QH
Secretary NameDerek Laurence Hall
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 1994)
RoleCompany Director
Correspondence Address14005 Ponerosa Way
Vernon
Vib 257
British Colombia
MK43 0LD
Director NameMr Stuart Heaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1993(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 1997)
RoleExecutive
Correspondence Address2433 Kennedy Court
Franklin
Tn 37064
Tn37
Director NameMr Brian Michael Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(26 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Close
Towcester
Northamptonshire
NN12 6BL
Director NameGraham Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 1997)
RoleExecutive
Correspondence AddressNo 1 Ashley Park Crescent
Walton On Thames
Surrey
KT12 1EX

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£313,027
Gross Profit£130,810
Net Worth£631,018
Cash£47,569
Current Liabilities£326,880

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 July 2004Dissolved (1 page)
27 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
22 October 2002Liquidators statement of receipts and payments (6 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (6 pages)
11 May 2001Liquidators statement of receipts and payments (10 pages)
1 June 2000Statement of affairs (3 pages)
1 June 2000Appointment of a voluntary liquidator (1 page)
5 May 2000Registered office changed on 05/05/00 from: 12 york gate london NW1 4QS (1 page)
6 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 September 1999Full accounts made up to 31 March 1998 (13 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
26 May 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
17 February 1999Return made up to 31/12/98; full list of members (7 pages)
14 May 1998Return made up to 31/12/97; full list of members (7 pages)
20 April 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 9 holdom avenue bletchley milton keynes MK1 1QR (1 page)
20 October 1997New director appointed (2 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Director resigned (1 page)
4 September 1997Company name changed nelson media (uk) LIMITED\certificate issued on 05/09/97 (2 pages)
11 March 1997Director resigned (1 page)
11 February 1997Company name changed nelson word LIMITED\certificate issued on 12/02/97 (3 pages)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
26 July 1996New secretary appointed (2 pages)
3 May 1996Full accounts made up to 31 March 1995 (18 pages)
31 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(6 pages)
18 December 1995Director resigned (2 pages)