Company NameF.J.Gibson(Builder)Limited
Company StatusDissolved
Company Number00367647
CategoryPrivate Limited Company
Incorporation Date18 June 1941(82 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr David Hall Gibson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(50 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 20 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cedarway
Fulshaw Park
Wilmslow
Cheshire
SK9 1QJ
Director NameMrs Emma Jane Lundberg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(66 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address528 Rue Des Granges
Passy
74190
Secretary NameMrs Emma Jane Lundberg
NationalityBritish
StatusClosed
Appointed13 September 2007(66 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address528 Rue Des Granges
Passy
74190
Secretary NameMrs Angela Christine Gibson
NationalityBritish
StatusResigned
Appointed14 February 1992(50 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address3 Cedar Way
Wilmslow
Cheshire
SK9 1QJ
Director NameMr Arthur Curtis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(52 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1997)
RoleGarage Manager
Correspondence Address9 Ravenswood Road
Wilmslow
Cheshire
SK9 6HL

Location

Registered Address3 Cedarway
Fulshaw Park
Wilmslow
Cheshire
SK9 1QJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
23 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
4 April 2006Return made up to 14/02/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
4 March 2005Return made up to 14/02/05; full list of members (2 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
15 June 2004Registered office changed on 15/06/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Return made up to 14/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 2002Registered office changed on 27/06/02 from: devonshire house george street manchester M1 4HA (1 page)
28 March 2002Return made up to 14/02/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
21 December 2001Return made up to 14/02/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 March 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Full accounts made up to 30 June 1999 (12 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
27 March 1998Full accounts made up to 30 June 1997 (13 pages)
11 March 1998Return made up to 14/02/98; full list of members (6 pages)
20 February 1997Full accounts made up to 30 June 1996 (12 pages)
9 April 1996Full accounts made up to 30 June 1995 (11 pages)
15 February 1996Return made up to 14/02/96; no change of members (4 pages)
8 March 1995Full accounts made up to 30 June 1994 (12 pages)