Company NameGibson Hewitt Limited
Company StatusDissolved
Company Number08904412
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date18 January 2024 (3 months, 1 week ago)
Previous NameGibson Hewitt Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Lynn Gibson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Robert Hewitt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Paul Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMrs Sharon Mary Brayne
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websitegibsonhewitt.co.uk
Telephone01932 336149
Telephone regionWeybridge

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Lynn Gibson
25.00%
Ordinary A
100 at £1Robert David Hewitt
25.00%
Ordinary A
93 at £1Lynn Gibson
23.25%
Ordinary B
93 at £1Robert David Hewitt
23.25%
Ordinary B
10 at £1Paul Williams
2.50%
Ordinary B
4 at £1Sharon Mary Brayne
1.00%
Ordinary B

Financials

Year2014
Net Worth£169,020
Cash£169,757
Current Liabilities£599,383

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 September 2023Resignation of a liquidator (3 pages)
8 April 2023Liquidators' statement of receipts and payments to 16 February 2023 (9 pages)
23 February 2022Liquidators' statement of receipts and payments to 16 February 2022 (9 pages)
23 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
26 February 2021Registered office address changed from Crooked Chimney Highams Lane Chobham Woking GU24 8TD England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 February 2021 (2 pages)
26 February 2021Appointment of a voluntary liquidator (3 pages)
26 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
26 February 2021Declaration of solvency (5 pages)
18 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 November 2020Registered office address changed from Crooked Chimney Highams Lane Chobham Woking GU24 8TD England to Crooked Chimney Highams Lane Chobham Woking GU24 8TD on 12 November 2020 (1 page)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 November 2020Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Crooked Chimney Highams Lane Chobham Woking GU24 8TD on 12 November 2020 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 February 2017Termination of appointment of Robert Hewitt as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Robert Hewitt as a director on 31 December 2016 (1 page)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
23 September 2016Director's details changed for Mr Robert Hewitt on 1 April 2016 (2 pages)
23 September 2016Director's details changed for Mr Robert Hewitt on 1 April 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 388
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 388
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 388
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 388
(4 pages)
29 January 2016Purchase of own shares. (3 pages)
29 January 2016Purchase of own shares. (3 pages)
29 January 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 386
(4 pages)
29 January 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 386
(4 pages)
4 January 2016Termination of appointment of Sharon Mary Brayne as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Paul Williams as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Sharon Mary Brayne as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Paul Williams as a director on 31 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(7 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(7 pages)
9 June 2015Solvency Statement dated 01/06/15 (1 page)
9 June 2015Statement by Directors (1 page)
9 June 2015Solvency Statement dated 01/06/15 (1 page)
9 June 2015Statement of capital on 9 June 2015
  • GBP 400
(4 pages)
9 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account transferred to profit & loss. 01/06/2015
(1 page)
9 June 2015Statement of capital on 9 June 2015
  • GBP 400
(4 pages)
9 June 2015Statement by Directors (1 page)
9 June 2015Statement of capital on 9 June 2015
  • GBP 400
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 400
(7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 400
(7 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Appointment of Mrs Sharon Mary Brayne as a director on 1 July 2014 (2 pages)
2 October 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 October 2014Appointment of Mrs Sharon Mary Brayne as a director on 1 July 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Appointment of Mrs Sharon Mary Brayne as a director on 1 July 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
(3 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
2 June 2014Company name changed gibson hewitt accountants LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Company name changed gibson hewitt accountants LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Appointment of Mr Paul Williams as a director (2 pages)
20 March 2014Appointment of Mr Paul Williams as a director (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)