UKBizDB.co.uk

GOBBITT AND KIRBY (LETTINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gobbitt And Kirby (lettings) Limited. The company was founded 20 years ago and was given the registration number 04984702. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GOBBITT AND KIRBY (LETTINGS) LIMITED
Company Number:04984702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 2003
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE

Secretary04 December 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary04 December 2003Active
York House, 2-4 York Road, Felixstowe, United Kingdom, IP11 7QG

Corporate Secretary17 August 2006Active
Strawberry Fields, Aspey Green, Framlington, IP13 9RW

Director04 December 2003Active
Kirby House, 20 Thoroughfare, Woodbridge, IP12 1AQ

Director04 December 2003Active

People with Significant Control

Mr Scott Matheson-Barr
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Kirby House, Woodbridge, IP12 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Campbell-Barr
Notified on:01 July 2016
Status:Active
Date of birth:December 1937
Nationality:Scottish
Address:Kirby House, Woodbridge, IP12 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-05Insolvency

Liquidation compulsory winding up progress report.

Download
2021-11-12Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-03Insolvency

Liquidation compulsory winding up progress report.

Download
2019-11-19Insolvency

Liquidation compulsory winding up progress report.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-27Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-02-15Insolvency

Liquidation compulsory winding up order.

Download
2017-11-11Dissolution

Dissolution voluntary strike off suspended.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Gazette

Gazette notice voluntary.

Download
2017-09-19Dissolution

Dissolution application strike off company.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Gazette

Gazette filings brought up to date.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.