About

Registered Number: 05509874
Date of Incorporation: 15/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: DALEWOOD LIMITED, 42-44 Brunswick Road, Shoreham-By-Sea, West Sussex, BN43 5WB

 

Matthew Gibbons & Co Ltd was registered on 15 July 2005 and are based in Shoreham-By-Sea, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Adrian 15 July 2005 23 February 2007 1
LONG, Peter 30 September 2005 23 February 2007 1
Secretary Name Appointed Resigned Total Appointments
GIBBON, Matthew 15 July 2005 23 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 09 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 25 July 2006
225 - Change of Accounting Reference Date 20 April 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.