Established in 1973, C.R. Gibbs & Sons (Sheffield) Ltd are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAVELEY, Timothy | 24 January 1994 | - | 1 |
CLARKE, Carol Ann | 24 January 1994 | 04 August 2009 | 1 |
GIBBS, Charles Richard | N/A | 14 February 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 January 2015 | |
LIQ MISC OC - N/A | 05 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 November 2014 | |
4.40 - N/A | 05 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2014 | |
2.24B - N/A | 09 January 2013 | |
2.34B - N/A | 03 December 2012 | |
2.24B - N/A | 25 May 2012 | |
2.31B - N/A | 25 May 2012 | |
2.24B - N/A | 31 December 2011 | |
2.16B - N/A | 10 August 2011 | |
2.17B - N/A | 25 July 2011 | |
2.12B - N/A | 14 June 2011 | |
AD01 - Change of registered office address | 09 June 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH03 - Change of particulars for secretary | 23 May 2011 | |
MG01 - Particulars of a mortgage or charge | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 23 February 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
AA - Annual Accounts | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 August 2009 | |
363a - Annual Return | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 19 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2006 | |
AA - Annual Accounts | 08 June 2006 | |
363a - Annual Return | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2005 | |
AA - Annual Accounts | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 25 July 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 17 September 2002 | |
363s - Annual Return | 29 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 29 October 2001 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 29 September 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 07 October 1999 | |
AA - Annual Accounts | 20 April 1999 | |
AA - Annual Accounts | 02 October 1998 | |
363s - Annual Return | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 10 April 1998 | |
395 - Particulars of a mortgage or charge | 16 February 1998 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 04 May 1997 | |
363s - Annual Return | 18 September 1996 | |
AA - Annual Accounts | 26 April 1996 | |
363s - Annual Return | 09 October 1995 | |
AA - Annual Accounts | 31 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 14 September 1994 | |
288 - N/A | 14 September 1994 | |
AA - Annual Accounts | 09 March 1994 | |
AA - Annual Accounts | 09 March 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 December 1993 | |
288 - N/A | 16 November 1993 | |
363s - Annual Return | 20 September 1993 | |
AA - Annual Accounts | 19 November 1992 | |
363s - Annual Return | 12 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1992 | |
AA - Annual Accounts | 28 February 1992 | |
395 - Particulars of a mortgage or charge | 24 January 1992 | |
363b - Annual Return | 16 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 1991 | |
AA - Annual Accounts | 20 March 1991 | |
363 - Annual Return | 20 March 1991 | |
395 - Particulars of a mortgage or charge | 04 March 1991 | |
395 - Particulars of a mortgage or charge | 24 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 1990 | |
395 - Particulars of a mortgage or charge | 22 February 1990 | |
AA - Annual Accounts | 15 November 1989 | |
363 - Annual Return | 15 November 1989 | |
288 - N/A | 12 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1989 | |
363 - Annual Return | 03 November 1988 | |
AA - Annual Accounts | 03 November 1988 | |
288 - N/A | 21 September 1988 | |
363 - Annual Return | 20 January 1988 | |
AA - Annual Accounts | 20 January 1988 | |
AA - Annual Accounts | 01 April 1987 | |
363 - Annual Return | 01 April 1987 | |
288 - N/A | 01 April 1987 | |
AA - Annual Accounts | 31 March 1983 | |
MISC - Miscellaneous document | 16 May 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 16 February 2011 | Outstanding |
N/A |
Debenture | 16 February 2011 | Outstanding |
N/A |
Legal charge | 29 September 2000 | Outstanding |
N/A |
Legal charge | 27 September 2000 | Fully Satisfied |
N/A |
Debenture | 06 April 1998 | Fully Satisfied |
N/A |
Legal charge | 09 February 1998 | Fully Satisfied |
N/A |
Legal charge | 06 January 1992 | Fully Satisfied |
N/A |
Legal charge | 19 February 1991 | Fully Satisfied |
N/A |
Legal charge | 15 January 1991 | Fully Satisfied |
N/A |
Debenture | 09 February 1990 | Fully Satisfied |
N/A |
Charge | 26 June 1985 | Fully Satisfied |
N/A |
Debenture | 29 November 1983 | Fully Satisfied |
N/A |
Mortgage | 24 February 1981 | Fully Satisfied |
N/A |