Company NameGibson Machinery Sales Limited
Company StatusDissolved
Company Number00591190
CategoryPrivate Limited Company
Incorporation Date30 September 1957(66 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Christopher Robert Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaklands Court
Aldcliffe
Lancaster
LA1 5AT
Director NameMr Michael Robert Gibson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWrayton Hall
Wrayton
Carnforth
Lancashire
LA6 2QU
Director NameMr Hilary Jayne Gibson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1995(37 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaklands Court
Aldcliffe
Lancaster
LA1 5AT
Secretary NameMr Hilary Jayne Gibson
NationalityBritish
StatusCurrent
Appointed17 June 1995(37 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaklands Court
Aldcliffe
Lancaster
LA1 5AT
Director NameMr David Michael Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressStation House
Melling
Carnforth
Lancashire
LA6 2QY
Director NameMrs Dorothy Gibson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 1995)
RoleCompany Director
Correspondence AddressWrayton Hall
Wrayton
Carnforth
Lancashire
LA6 2QU
Secretary NameMr Christopher Robert Gibson
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 1995)
RoleCompany Director
Correspondence AddressThe Old Forge
Melling
Carnforth
Lancashire
LA6 2RA

Location

Registered AddressK P M G
Saint Jamess Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,288,213
Gross Profit£1,130,703
Net Worth£924,572
Cash£545
Current Liabilities£1,557,766

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 December 2002Dissolved (1 page)
24 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (7 pages)
12 June 2001Notice of discharge of Administration Order (3 pages)
8 June 2001Administrator's abstract of receipts and payments (3 pages)
21 May 2001Administrator's abstract of receipts and payments (3 pages)
16 May 2001Notice of discharge of Administration Order (4 pages)
4 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2001Statement of affairs (39 pages)
4 May 2001Appointment of a voluntary liquidator (1 page)
3 October 2000Administrator's abstract of receipts and payments (3 pages)
20 June 2000Notice of result of meeting of creditors (3 pages)
1 June 2000Statement of administrator's proposal (11 pages)
13 April 2000Registered office changed on 13/04/00 from: station yard melling carnforth lancashire LA6 2QY (1 page)
10 April 2000Administration Order (3 pages)
22 March 2000Notice of Administration Order (1 page)
9 July 1999Return made up to 11/07/99; full list of members (6 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Full accounts made up to 31 October 1998 (17 pages)
21 September 1998Return made up to 11/07/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 October 1997 (16 pages)
10 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
16 September 1996Accounts for a medium company made up to 31 October 1995 (16 pages)
4 September 1996Return made up to 11/07/96; full list of members (6 pages)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 August 1995Return made up to 11/07/95; change of members (6 pages)
28 July 1995Particulars of mortgage/charge (6 pages)
27 June 1995Director resigned (3 pages)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
19 June 1995Director resigned (2 pages)