About

Registered Number: 05509874
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: DALEWOOD LIMITED, 42-44 Brunswick Road, Shoreham-By-Sea, West Sussex, BN43 5WB

 

Having been setup in 2005, Matthew Gibbons & Co Ltd are based in West Sussex, it's status is listed as "Dissolved". There are 3 directors listed as Gibbon, Matthew, Butt, Adrian, Long, Peter for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

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.