Company NameGibbs & Dyson (Reading) Limited
DirectorsJohn Richard Dyson and Martin Keith Gibbs
Company StatusDissolved
Company Number03249986
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameJohn Richard Dyson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(same day as company formation)
RoleCompany Director Jeweller
Correspondence Address24 The Verne
Church Cookham
Fleet
Hampshire
GU13 0LU
Director NameMartin Keith Gibbs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 The Verne
Church Crookham
Fleet
Hampshire
GU13 0LU
Secretary NameJohn Richard Dyson
NationalityBritish
StatusCurrent
Appointed10 September 1996(same day as company formation)
RoleCompany Director Jeweller
Correspondence Address24 The Verne
Church Cookham
Fleet
Hampshire
GU13 0LU
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 November 2000Dissolved (1 page)
1 August 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1998Appointment of a voluntary liquidator (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 25 harley street london W1N 2BR (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Return made up to 10/09/97; full list of members (7 pages)
11 August 1997Location of register of members (1 page)
11 August 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
27 September 1996Secretary resigned (2 pages)
27 September 1996Director resigned (2 pages)
27 September 1996New secretary appointed;new director appointed (1 page)
27 September 1996New director appointed (1 page)
10 September 1996Incorporation (18 pages)