Company NameGibwood Properties Limited
DirectorsJune Sasson and Raoul Albert Sasson
Company StatusDissolved
Company Number00599057
CategoryPrivate Limited Company
Incorporation Date18 February 1958(66 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs June Sasson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Cranmer Road
Didsbury
Manchester
Lancashire
M20 6AW
Director NameMr Raoul Albert Sasson
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Cranmer Road
Didsbury
Manchester
Lancashire
M20 6AW
Secretary NameMr Michael Sherbourne
NationalityBritish
StatusCurrent
Appointed05 June 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address629 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 6DF

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2002Dissolved (1 page)
25 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
11 July 2001Resignation of a liquidator (1 page)
11 July 2001Appointment of a voluntary liquidator (1 page)
11 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
30 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 1997Declaration of solvency (3 pages)
30 June 1997Appointment of a voluntary liquidator (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 August 1995Return made up to 05/06/95; change of members (6 pages)