Company NameGibbs Air Conditioning And Ventilation Limited
Company StatusDissolved
Company Number03318736
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date21 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Tina Anne Gibbs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleCompany Administrator/P.A
Correspondence AddressHeathfield Farm
Smarts Heath Road Mayford
Woking
Surrey
GU22 0RG
Director NameMr Michael Gillett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 St Margarets
London Road
Guildford
Surrey
GU1 1TJ
Secretary NameMr Michael Gillett
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 St Margarets
London Road
Guildford
Surrey
GU1 1TJ
Director NameMr Terence Peter Mark Gibbs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RolePlumbing & Heating Engineer
Correspondence AddressHeathfield Farm
Smarts Heath Road Mayford
Woking
Surrey
GU22 0RG
Director NameBrian Frederick Stephens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 2007)
RoleContracts Manager
Correspondence Address36 Elmstead Gardens
Worcester Park
Surrey
KT4 7BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,927
Cash£75,333
Current Liabilities£295,389

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2010Final Gazette dissolved following liquidation (1 page)
21 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
28 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
28 November 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 17 May 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 17 May 2009 (5 pages)
20 November 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
20 May 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
8 June 2007Registered office changed on 08/06/07 from: heathfield farm smarts heath road woking surrey GU22 0RG (1 page)
8 June 2007Registered office changed on 08/06/07 from: heathfield farm smarts heath road woking surrey GU22 0RG (1 page)
7 June 2007Statement of affairs (6 pages)
7 June 2007Appointment of a voluntary liquidator (1 page)
7 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2007Appointment of a voluntary liquidator (1 page)
7 June 2007Statement of affairs (6 pages)
7 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2007Return made up to 14/02/07; full list of members (3 pages)
16 March 2007Return made up to 14/02/07; full list of members (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
10 March 2006Return made up to 14/02/06; full list of members (3 pages)
10 March 2006Return made up to 14/02/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 March 2005Return made up to 14/02/05; full list of members (3 pages)
17 March 2005Return made up to 14/02/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 March 2004Return made up to 14/02/04; full list of members (7 pages)
13 March 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 March 2003Return made up to 14/02/03; full list of members (7 pages)
20 March 2003Return made up to 14/02/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 March 2002Return made up to 14/02/02; full list of members (7 pages)
20 March 2002Return made up to 14/02/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 March 2001Return made up to 14/02/01; full list of members (7 pages)
22 March 2001Return made up to 14/02/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 March 2000Full accounts made up to 30 April 1999 (10 pages)
21 March 2000Full accounts made up to 30 April 1999 (10 pages)
14 March 2000Return made up to 14/02/00; full list of members (7 pages)
14 March 2000Return made up to 14/02/00; full list of members (7 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Return made up to 14/02/98; full list of members (6 pages)
2 March 1998Return made up to 14/02/98; full list of members (6 pages)
16 June 1997Ad 06/06/97--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
16 June 1997Ad 06/06/97--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
16 June 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
16 June 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
14 February 1997Incorporation (16 pages)
14 February 1997Incorporation (16 pages)