ALAN GIBBIN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALAN GIBBIN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02707752

Incorporation date

15/04/1992

Size

-

Contacts

Registered address

Registered address

The Gables 7 Shipham Close, Rosedale, Redcar, Cleveland TS10 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon25/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon23/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Registered office changed on 16/06/2009 from red lion cottage coleshill amersham buckinghamshire HP7 0LH
dot icon15/06/2009
Return made up to 16/04/09; full list of members
dot icon20/05/2009
Appointment Terminate, Director And Secretary David Stuart Hall Logged Form
dot icon20/05/2009
Director appointed alan douglas gibbin
dot icon20/05/2009
Appointment Terminated Director sharon hall
dot icon02/12/2008
Accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 16/04/08; full list of members
dot icon28/12/2007
Accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 16/04/07; no change of members
dot icon28/04/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
Accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 16/04/06; full list of members
dot icon03/11/2005
Accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 16/04/05; no change of members
dot icon01/06/2004
Return made up to 16/04/04; full list of members
dot icon01/06/2004
Accounts made up to 2004-03-31
dot icon28/10/2003
Accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 16/04/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/04/2002
Return made up to 16/04/02; change of members
dot icon16/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
New director appointed
dot icon29/05/2001
Return made up to 16/04/01; full list of members
dot icon28/03/2001
Amended accounts made up to 2000-03-31
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Registered office changed on 26/09/00 from: first floor 104 college road harrow middlesex. HA1 1BQ
dot icon25/07/2000
Director resigned
dot icon19/04/2000
Return made up to 16/04/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Return made up to 16/04/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-03-31
dot icon26/04/1998
Return made up to 16/04/98; no change of members
dot icon24/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/04/1997
Return made up to 16/04/97; no change of members
dot icon11/06/1996
Full accounts made up to 1996-03-31
dot icon20/04/1996
Return made up to 16/04/96; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-03-31
dot icon12/04/1995
Return made up to 16/04/95; no change of members
dot icon12/04/1995
Registered office changed on 13/04/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon16/06/1994
Return made up to 16/04/94; no change of members
dot icon06/03/1994
Accounts for a small company made up to 1993-03-31
dot icon02/03/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon27/06/1993
Return made up to 16/04/93; full list of members
dot icon17/09/1992
Director resigned
dot icon28/06/1992
Certificate of change of name
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Registered office changed on 11/06/92 from: temple house 20 holywell row london EC2A 4JB
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon15/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/04/1992 - 02/06/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
15/04/1992 - 02/06/1992
3399
Hall, David Stuart
Director
02/06/1992 - 12/05/2009
1
Hall, Sharon Lynette Sampson
Director
01/03/2001 - 12/05/2009
1
Rudin, Robert Alfred
Director
02/06/1992 - 09/05/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN GIBBIN ASSOCIATES LIMITED

ALAN GIBBIN ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 15/04/1992 with the registered office located at The Gables 7 Shipham Close, Rosedale, Redcar, Cleveland TS10 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN GIBBIN ASSOCIATES LIMITED?

toggle

ALAN GIBBIN ASSOCIATES LIMITED is currently Dissolved. It was registered on 15/04/1992 and dissolved on 25/07/2011.

Where is ALAN GIBBIN ASSOCIATES LIMITED located?

toggle

ALAN GIBBIN ASSOCIATES LIMITED is registered at The Gables 7 Shipham Close, Rosedale, Redcar, Cleveland TS10 2RT.

What does ALAN GIBBIN ASSOCIATES LIMITED do?

toggle

ALAN GIBBIN ASSOCIATES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for ALAN GIBBIN ASSOCIATES LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via compulsory strike-off.