Company NameGibbs & Dyson (Farnborough) Limited
DirectorsJohn Richard Dyson and Martin Keith Gibbs
Company StatusDissolved
Company Number03385185
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)

Directors

Director NameJohn Richard Dyson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleJeweller
Correspondence Address24 The Verne
Church Cookham
Fleet
Hampshire
GU13 0LU
Director NameMartin Keith Gibbs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleJeweller
Correspondence Address32 The Verne
Church Crookham
Fleet
Hampshire
GU13 0LU
Secretary NameJohn Richard Dyson
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleJeweller
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
Appointed11 June 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2000Liquidators statement of receipts and payments (5 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: 42 kingsmead farnborough hampshire GU14 7SL (1 page)
19 August 1997Registered office changed on 19/08/97 from: 25 harley street london W1N 2BR (1 page)
12 August 1997Ad 11/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1997Location of register of members (1 page)
12 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed;new director appointed (3 pages)
25 June 1997New director appointed (3 pages)
25 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (19 pages)