Company NameJibcraft
Company StatusDissolved
Company Number03264851
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1996(27 years, 5 months ago)
Dissolution Date2 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameAnne Magdalen Diss
NationalityBritish
StatusClosed
Appointed05 March 1999(2 years, 4 months after company formation)
Appointment Duration22 years (closed 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabinet Bank
Pennington
Ulverston
Cumbria
LA12 0JW
Director NameAnne Magdalen Diss
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(5 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 02 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCabinet Bank
Pennington
Ulverston
Cumbria
LA12 0JW
Director NameLynne Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(5 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 02 March 2021)
RoleOperational Manager
Correspondence Address8 Osprey Drive
Walney
Barrow In Furness
Cumbria
LA14 3JS
Director NameGraham Anthony Millar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(8 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 02 March 2021)
RolePersonnel Manager
Correspondence Address17 High Lea Walk
Barrow In Furness
Cumbria
LA14 4TD
Director NameFrancis Richard Cookson
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RolePriest
Correspondence AddressSt Marys Presbytery Duke Street
Barrow In Furness
Cumbria
LA14 1XW
Director NameColin Ronald Garnett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleLocal Government Officer
Correspondence AddressGhyll Scaur The Hill
Millom
Cumbria
LA18 5HB
Secretary NameAlan Michael Russell
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Railway Terrace
Lindal In Furness
Ulverston
Cumbria
LA12 0LQ
Director NameRev Norman Joseph Patrick Hayton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1998)
RolePriest
Correspondence AddressThe Vicarage I Bridge End Park
Egremont
Cumbria
CA22 2RH
Director NameBrian Hetherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2001)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Drive
Barrow In Furness
Cumbria
LA13 0RF
Director NameGordon Esau Howell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2000)
RoleBusiness Manager
Correspondence AddressBrantwood
Valley Drive
Barrow In Furness
Cumbria
LA13 9JF
Director NameMr Terence Patrick Spurling
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2001)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Redoak Avenue
Barrow In Furness
Cumbria
LA13 0LJ
Director NameRaymond Douglas
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2003)
RoleManager
Correspondence AddressKimbolton
Old Hall Road
Windermere
Cumbria
LA23 1JA
Director NameRoy Charles Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2004)
RoleTraining Co Ordinator
Country of ResidenceEngland
Correspondence Address24 Castle View
Walney Island
Barrow In Furness
Cumbria
LA14 3YB
Director NameMr Alan Price
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2006)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address4 Airethwaite
Kendal
Cumbria
LA9 4SP
Secretary NamePeter Sexton
NationalityBritish
StatusResigned
Appointed09 January 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2006)
RoleManagement Consultant
Correspondence AddressStage Croft
Main Road Swarthmoor
Ulverston
Cumbria
LA12 0RZ

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
23 June 2017Restoration by order of the court (3 pages)
23 June 2017Restoration by order of the court (3 pages)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Return of final meeting of creditors (4 pages)
17 July 2007Registered office changed on 17/07/07 from: the ray douglas building anson street barrow in furness LA14 1VV (1 page)
17 July 2007Registered office changed on 17/07/07 from: 6TH floor brazennose house west brazennose manchester M2 5FE (1 page)
13 July 2007Appointment of a liquidator (1 page)
24 April 2007Order of court to wind up (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
15 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Full accounts made up to 31 January 2005 (16 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
6 February 2006Annual return made up to 17/10/05 (2 pages)
12 September 2005Director resigned (1 page)
8 September 2005Full accounts made up to 31 January 2004 (16 pages)
24 December 2004New director appointed (2 pages)
12 November 2004Annual return made up to 17/10/04 (5 pages)
1 October 2004Director resigned (1 page)
15 September 2004Full accounts made up to 31 January 2003 (15 pages)
30 January 2004Annual return made up to 17/10/03 (6 pages)
15 January 2004Director resigned (1 page)
4 December 2002Annual return made up to 17/10/02
  • 363(287) ‐ Registered office changed on 04/12/02
(6 pages)
25 November 2002Full accounts made up to 31 January 2002 (15 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Annual return made up to 17/10/01 (4 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
28 September 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 January 2001 (15 pages)
24 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director resigned
(4 pages)
1 September 2000Full accounts made up to 31 January 2000 (15 pages)
12 October 1999Annual return made up to 17/10/99 (4 pages)
1 October 1999Full accounts made up to 31 January 1999 (16 pages)
10 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
3 March 1999New secretary appointed (3 pages)
3 March 1999New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
18 August 1998Full accounts made up to 31 January 1998 (16 pages)
28 May 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
4 December 1997Annual return made up to 17/10/97 (4 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1997New director appointed (2 pages)
17 October 1996Incorporation (31 pages)