Company NameGibburn Engineering Services Ltd.
Company StatusDissolved
Company Number02411649
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Keynes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RolePipe Line Supplies
Correspondence Address19 St Johns Avenue
Kidderminster
Worcestershire
DY11 6AU
Secretary NameMrs Susan Keynes
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Spinney
19 St Johns Avenue
Kidderminster
Worcestershire
DY11 6AU
Director NameMr Frederick William Burnett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(4 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Correspondence AddressDenford
Alcester Road
Birmingham
West Midlands
B48 7JB
Director NameMr Anthony Douglas Gibbins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(4 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RolePipework Engineer
Country of ResidenceEngland
Correspondence Address29 Brookhills Farm Road
Walmley Sutton Coldfield
Birmingham
West Midlands
B76 1QP
Director NameMrs Susan Keynes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1994)
RoleSecretary
Correspondence Address12 Cygnet Court
Kidderminster
Worcestershire
DY10 4TZ

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 August 2001Dissolved (1 page)
16 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (7 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
18 December 1996Liquidators statement of receipts and payments (5 pages)
20 June 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbon house rumbon halesowen west midlands B63 8HM (1 page)