About

Registered Number: 01311845
Date of Incorporation: 02/05/1977 (46 years and 11 months ago)
Company Status: Active
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Private Road 4 Private Road 4, Colwick Industrial Estate, Nottingham, Nottingham, NG4 2JT

 

Gibson Lea Holdings Ltd was setup in 1977, it's status is listed as "Active". The company has 7 directors. Currently we aren't aware of the number of employees at the Gibson Lea Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAN, Peter Michael 05 July 1995 28 February 1997 1
CLAESSON, Magnus Ake Lennart 11 December 2002 15 September 2006 1
LEE, Sidney Clifford 01 November 1993 31 May 1995 1
LETHAM, James N/A 14 January 1994 1
MALTBY, Nicholas Shaun 01 April 2002 10 January 2003 1
Secretary Name Appointed Resigned Total Appointments
PICKFORD, Daniel James 06 February 2012 - 1
ABELL, Rosemary Margaret 27 September 2010 16 January 2012 1

Filing History

Document Type Date
AC92 - N/A 07 August 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 09 February 2017
MR04 - N/A 05 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 17 October 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 24 February 2011
MISC - Miscellaneous document 22 December 2010
AA - Annual Accounts 18 October 2010
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 March 2005
AUD - Auditor's letter of resignation 31 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
AUD - Auditor's letter of resignation 29 May 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
225 - Change of Accounting Reference Date 02 July 2001
363s - Annual Return 28 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 29 February 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 16 February 1998
RESOLUTIONS - N/A 11 July 1997
AA - Annual Accounts 12 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 24 February 1997
CERTNM - Change of name certificate 22 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1996
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 23 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
287 - Change in situation or address of Registered Office 14 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
288 - N/A 11 July 1995
CERTNM - Change of name certificate 10 July 1995
288 - N/A 15 June 1995
363x - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363x - Annual Return 09 March 1994
288 - N/A 27 January 1994
288 - N/A 30 November 1993
AA - Annual Accounts 26 November 1993
288 - N/A 30 June 1993
288 - N/A 21 June 1993
363x - Annual Return 17 February 1993
288 - N/A 15 February 1993
288 - N/A 28 January 1993
AA - Annual Accounts 19 November 1992
288 - N/A 12 November 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
AA - Annual Accounts 16 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
363x - Annual Return 19 February 1992
288 - N/A 19 February 1992
288 - N/A 31 January 1992
363x - Annual Return 14 November 1991
CERTNM - Change of name certificate 15 October 1991
363x - Annual Return 20 September 1991
288 - N/A 20 September 1991
AA - Annual Accounts 10 May 1991
288 - N/A 04 March 1991
288 - N/A 17 July 1990
288 - N/A 12 June 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
RESOLUTIONS - N/A 30 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
AA - Annual Accounts 05 July 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 11 May 1989
288 - N/A 12 December 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 28 March 1988
288 - N/A 21 August 1987
363 - Annual Return 30 July 1987
288 - N/A 28 July 1987
AA - Annual Accounts 09 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1987
288 - N/A 08 May 1987
288 - N/A 01 December 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
288 - N/A 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 July 1995 Fully Satisfied

N/A

Debenture 28 November 1983 Fully Satisfied

N/A

Further guarantee & debenture 10 December 1982 Fully Satisfied

N/A

Collateral mortgage 01 September 1982 Fully Satisfied

N/A

Debenture 03 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.