Company NameSidell Gibson Limited
Company StatusDissolved
Company Number02039031
CategoryPrivate Limited Company
Incorporation Date21 July 1986(37 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ronald Daniel Sidell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Lodge
Primrose Hill Studios
London
NW1 8TR
Director NameGiles Patrick Stretton-Downes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1
13 Belsize Park Gardens
London
NW3 4JG
Secretary NameCornelia East
NationalityBritish
StatusClosed
Appointed13 March 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address28 South Lodge Drive
London
N14 4XP
Director NameMr Mark Andrew Boyland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Kiln Road
Emmer Green
Reading
Berkshire
RG4 8UE
Director NameMr Martyn John Gates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Byre
1 Silbury Court Silsoe
Bedford
Bedfordshire
MK45 4RU
Director NameRichard James Morton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 The Ryde
Hatfield
Hertfordshire
AL9 5DQ
Director NameMr Graham Owen Roope
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address32 Strangeways
Watford
Hertfordshire
WD1 3SP
Director NameNicholas Noel Jay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 01 August 2006)
RoleArchitect
Correspondence Address74 Queens Avenue
London
N3 2NP
Director NamePaul Alexander Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RoleArchitect
Correspondence AddressBishopstrow Mill
Mill Lane Bishopstrow
Warminster
Wiltshire
BA12 9HJ

Location

Registered AddressThe Canal Building
37 Kentish Town Road
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£630,429
Gross Profit£212,985
Net Worth£228,751
Current Liabilities£20,336

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (2 pages)
24 June 2005Auditor's resignation (1 page)
24 March 2005Return made up to 13/03/05; full list of members (9 pages)
25 February 2005Full accounts made up to 31 December 2003 (13 pages)
2 June 2004Return made up to 13/03/04; full list of members (8 pages)
30 April 2004Director's particulars changed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: fitzroy yard fitzroy road london NW1 8TP (1 page)
27 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Return made up to 13/03/03; full list of members (9 pages)
16 January 2003Return made up to 13/03/02; full list of members; amend (8 pages)
16 January 2003Director resigned (1 page)
3 December 2002Return made up to 13/03/02; full list of members (8 pages)
12 July 2002Full accounts made up to 31 December 2001 (14 pages)
24 April 2002New director appointed (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
13 April 2001Return made up to 13/03/01; full list of members (9 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
25 May 2000Return made up to 13/03/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Return made up to 13/03/99; full list of members (7 pages)
28 May 1998Return made up to 13/03/98; full list of members (7 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 October 1997Full accounts made up to 31 December 1996 (13 pages)
2 May 1997Return made up to 13/03/97; full list of members (7 pages)
30 April 1997Secretary's particulars changed (1 page)
5 November 1996Return made up to 13/03/96; full list of members (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (13 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1995Return made up to 13/03/95; full list of members (14 pages)