Company NameHSBC Gibbs North America Limited
Company StatusDissolved
Company Number02291487
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)
Previous NameGibbs Hartley Cooper North America Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter James Harvey
StatusClosed
Appointed10 December 2002(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 02 December 2003)
RoleCompany Director
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameForward Trust Limited (Corporation)
StatusClosed
Appointed20 June 2003(14 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 02 December 2003)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGriffin Credit Services Limited (Corporation)
StatusClosed
Appointed20 June 2003(14 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 02 December 2003)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Derek John Williams
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence Address15 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QN
Director NameMr Leon Du Toit Stoffberg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 February 1992)
RoleChartered Accountant
Correspondence Address303 Shakespeare Tower
London
EC2Y 8NJ
Director NameMr Keith John Sheridan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 October 1992)
RoleInsurance Broker
Correspondence Address1 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QR
Director NameMr Barry William Rowland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 1992)
RoleInsurance Broker
Correspondence Address188 Eden Way
Beckenham
Kent
BR3 3DU
Director NameMr Graham Fraser Puttergill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Redwood
Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameSimon Richard Harrap
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 March 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPerryland
Bent;Ey
Surrey
GU10 5JJ
Director NameMr Ian Arthur Thomas Groom
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 1996)
RoleInsurance Broker
Correspondence AddressThe Barn
Colliers Wood Frieth
Henley-Upon-Thames
Oxon
RG9 6NR
Director NameMr Daniel Edward Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 1996)
RoleInsurance Broker
Correspondence AddressBeech House 49 Abbots Lane
Kenley
Surrey
CR8 5JB
Director NameMr Gary John Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 June 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Bradings
Church Road, Hartley
Longfield
Kent
DA3 8DL
Director NameJames Ian Anderson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 1998)
RoleInsurance Broker
Correspondence Address13 Saint Marks Place
London
W11 1NT
Secretary NameCharles Edmund Royden Ledsam
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address75 Ware Road
Hertford
Hertfordshire
SG13 7ED
Director NameMr John William Sawkins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 1992)
RoleInsurance Broker
Correspondence AddressMagnolia House
Swan Lane
Stock
Essex
Cm4 95q
Director NameMr Andrew Michael Morley Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 June 2003)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence AddressSouthward
2 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Director NameRichard Pattison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1999)
RoleInsurance Broker
Correspondence AddressStreamside
Lambden Place Lambden Road
Pluckley
Kent
TN27 0RB
Director NameCraig William Urquhart
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1999)
RoleInsurance Broker
Correspondence Address3 Thorold Road
Farnham
Surrey
GU9 7JY
Director NameDavid Float
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleInsurance Broker
Correspondence AddressMalcott House
High Street, Cavendish
Sudbury
Suffolk
CO10 8AW
Director NameRichard Joseph Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1998)
RoleInsurance Broker
Correspondence AddressTop Flat 2 Hollywood Road
London
SW10 9HY
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003New director appointed (3 pages)
29 April 2003Secretary's particulars changed (1 page)
20 March 2003Return made up to 20/02/03; full list of members (6 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 April 2002Director resigned (1 page)
1 March 2002Return made up to 20/02/02; no change of members (6 pages)
27 April 2001Full accounts made up to 31 December 2000 (11 pages)
7 March 2001Return made up to 20/02/01; full list of members (6 pages)
6 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/10/00
(1 page)
12 July 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (15 pages)
29 February 2000Return made up to 20/02/00; change of members (8 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Registered office changed on 14/06/99 from: bishops court 27/33 artillery lane london E1 7LP (1 page)
25 February 1999Return made up to 20/02/99; no change of members (10 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
11 December 1998Director's particulars changed (1 page)
3 November 1998Director resigned (1 page)
5 June 1998Full accounts made up to 31 December 1997 (13 pages)
2 March 1998Return made up to 20/02/98; full list of members (13 pages)
19 February 1998Director's particulars changed (1 page)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 April 1997Return made up to 20/02/97; change of members (15 pages)
25 February 1997Director resigned (1 page)
13 December 1996New director appointed (1 page)
8 October 1996Auditor's resignation (1 page)
10 September 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
21 March 1996Return made up to 20/02/96; change of members (10 pages)
29 December 1995Company name changed gibbs hartley cooper north ameri ca LIMITED\certificate issued on 02/01/96 (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (12 pages)