This company is commonly known as James D. Gibson & Company Limited. The company was founded 53 years ago and was given the registration number 00993478. The firm's registered office is in SHEFFIELD. You can find them at Europa Link, Sheffield Business Park, Sheffield, . This company's SIC code is 2862 - Manufacture of tools.
Name | : | JAMES D. GIBSON & COMPANY LIMITED |
---|---|---|
Company Number | : | 00993478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 1970 |
End of financial year | : | 30 April 2002 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa Link, Sheffield Business Park, Sheffield, S9 1XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
630 Fulwood Road, Sheffield, S10 3QJ | Secretary | 21 February 1998 | Active |
630 Fulwood Road, Sheffield, S10 3QJ | Director | 21 February 1998 | Active |
19 Ashfurlong Close, Dore, Sheffield, S17 3NN | Director | 21 August 1998 | Active |
20 Horndean Road, Sheffield, S5 6UL | Secretary | 27 July 1995 | Active |
22 The Lanns Ecclesall, Sheffield, S11 9FL | Secretary | - | Active |
19 Ashfurlong Close, Dore, Sheffield, S17 3NN | Secretary | 28 November 1995 | Active |
Woodlands Eaton Hill Baslow, Bakewell, DE45 1SB | Director | - | Active |
16 Lumley Drive, Tickhill, Doncaster, DN11 9QE | Director | - | Active |
Dickfield Farm, Little Common Lane, Sheffield, S11 9NE | Director | 28 November 1995 | Active |
The Heathers, Hall Close Dronfield Woodhouse, Sheffield, S18 5XA | Director | - | Active |
Letterbox Farm, Pratthall Calthorpe, Chesterfield, S42 7AZ | Director | 28 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2015-10-01 | Restoration | Restoration order of court. | Download |
2008-10-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2008-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2007-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2007-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2006-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2006-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2005-05-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2005-05-18 | Resolution | Resolution. | Download |
2005-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2005-05-03 | Address | Legacy. | Download |
2005-04-21 | Annual return | Legacy. | Download |
2004-04-17 | Annual return | Legacy. | Download |
2004-04-17 | Annual return | Legacy. | Download |
2003-04-27 | Annual return | Legacy. | Download |
2002-10-28 | Accounts | Accounts with accounts type full. | Download |
2002-09-23 | Mortgage | Legacy. | Download |
2002-04-23 | Annual return | Legacy. | Download |
2001-12-04 | Accounts | Accounts with accounts type full. | Download |
2001-04-05 | Annual return | Legacy. | Download |
2001-01-09 | Accounts | Accounts with accounts type full. | Download |
2000-04-10 | Annual return | Legacy. | Download |
2000-04-10 | Officers | Legacy. | Download |
2000-04-10 | Officers | Legacy. | Download |
2000-04-10 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.