Company NameBibby Publishing Limited
Company StatusDissolved
Company Number03765939
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Michael Bibby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Strover Street
Gillingham
Kent
ME7 1JD
Secretary NameJill Pamela Sewell
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMichael James Gillman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Correspondence AddressBlackbedge House Close Field
Gretton
Cheltenham
Gloucestershire
GL54 5YT
Wales

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£42
Net Worth-£4,318
Cash£89
Current Liabilities£5,556

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
12 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
29 August 2001Registered office changed on 29/08/01 from: 400 harrow road london W9 2HU (1 page)
16 May 2001Return made up to 07/05/01; full list of members (5 pages)
16 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Full accounts made up to 31 May 2000 (10 pages)
21 February 2001Registered office changed on 21/02/01 from: 90 great russell street london WC1B 3RJ (1 page)
3 August 2000Secretary's particulars changed (1 page)
6 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
7 May 1999Incorporation (16 pages)