Company NameGibbs Engineering (Technical Services) Limited
DirectorsPaul John Gilmour and Gerard Anthony Mason
Company StatusDissolved
Company Number02649060
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul John Gilmour
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameMr Gerard Anthony Mason
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Mereside Road
Mere
Cheshire
WA16 6QQ
Secretary NameMr Paul John Gilmour
NationalityBritish
StatusCurrent
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameMichael Anton Gibbs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleDesign Engineer
Correspondence Address5 Inishanier
White Rock
Killinchy
County Down
BT23 6SU
Northern Ireland
Director NamePhillip Michael Gibbs
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Long Street
Wotton Under Edge
Gloucestershire
GL12 7BX
Wales
Secretary NamePhillip Michael Gibbs
NationalityBritish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Long Street
Wotton Under Edge
Gloucestershire
GL12 7BX
Wales
Secretary NameElizabeth Hamill
NationalityBritish
StatusResigned
Appointed14 June 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence Address30 Garnerville Gardens
Belfast
County Antrim
BT4 2PA
Northern Ireland
Secretary NameSally Gibbs
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address5 Inishanier
Whiterock
Killinchy
County Down
BT23 6SU
Northern Ireland
Director NameRoy Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 2004)
RoleCompany Director
Correspondence Address1 Park Meadow
Westhoughton
Bolton
BL5 3UZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£108,888
Cash£3
Current Liabilities£6,169

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

27 July 2007Dissolved (1 page)
27 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2006Registered office changed on 26/07/06 from: stableford hall stableford avenue monton eccles manchester M30 8AP (1 page)
14 July 2006Appointment of a voluntary liquidator (1 page)
14 July 2006Declaration of solvency (3 pages)
14 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2006Return made up to 26/09/05; full list of members (7 pages)
14 December 2005Director resigned (1 page)
26 October 2005Full accounts made up to 28 February 2005 (13 pages)
10 January 2005Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2004Registered office changed on 03/08/04 from: stableford hall monton eccles manchester M30 8AP (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New director appointed (2 pages)
6 April 2004Accounts for a small company made up to 28 February 2004 (6 pages)
30 March 2004Registered office changed on 30/03/04 from: 5 castle street bridgwater somerset TA6 3DD (1 page)
30 March 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
8 October 2003Return made up to 26/09/03; full list of members (6 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 October 2002Return made up to 26/09/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 October 2001Return made up to 26/09/01; full list of members (6 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001£ nc 100/150100 09/07/01 (1 page)
18 July 2001Ad 09/07/01--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
3 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
4 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 December 1999Particulars of mortgage/charge (5 pages)
7 October 1999Return made up to 26/09/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 December 1998Return made up to 26/09/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 December 1997Return made up to 26/09/97; no change of members (4 pages)
27 November 1997Registered office changed on 27/11/97 from: 14 king square bridgewater somerset TA6 3DJ (1 page)
28 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
28 December 1995Return made up to 26/09/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 September 1991Incorporation (17 pages)