Company NameGillibrand & Bowker Limited
Company StatusDissolved
Company Number03668764
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameJackson Gillibrand And Bowker Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Colin Bowker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Palin Wood Road
Delph
Oldham
OL3 5UW
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,271
Cash£78
Current Liabilities£58,234

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
14 December 2005Return made up to 17/11/05; full list of members (7 pages)
16 February 2005Company name changed jackson gillibrand and bowker li mited\certificate issued on 16/02/05 (2 pages)
24 January 2005Return made up to 17/11/04; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 October 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 December 2003Return made up to 17/11/03; full list of members (7 pages)
10 July 2003Declaration of mortgage charge released/ceased (1 page)
6 May 2003Director's particulars changed (1 page)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 December 2002Return made up to 17/11/02; full list of members (7 pages)
27 September 2002Return made up to 17/11/01; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 16 May 2001 (3 pages)
18 March 2002Accounting reference date shortened from 16/05/02 to 31/03/02 (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
18 December 2000Amended accounts made up to 16 May 2000 (4 pages)
12 December 2000Return made up to 17/11/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 16 May 2000 (3 pages)
27 January 2000Return made up to 17/11/99; full list of members (7 pages)
17 January 2000Ad 15/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 December 1999Accounting reference date extended from 30/11/99 to 16/05/00 (1 page)
16 September 1999Particulars of mortgage/charge (3 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New secretary appointed;new director appointed (3 pages)
8 March 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
17 November 1998Incorporation (14 pages)