About

Registered Number: OC300261
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2019 (4 years and 7 months ago)
Registered Address: Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

 

Sidell Gibson Partnership LLP was registered on 18 June 2001 and are based in Crawley in West Sussex, it has a status of "Dissolved". This business has 7 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
CURTIS, Christopher 01 April 2006 - 1
LEE, Graham 01 April 2006 - 1
GIBSON, Paul Alexander 18 June 2001 31 December 2001 1
STRETTON DOWNES, Giles 18 June 2001 31 October 2011 1
JAY, Nicholas Noel 18 June 2001 30 November 2007 1
TAYLOR, Gary Eric 10 December 2007 31 October 2010 1
TOMIC, Sanya 01 April 2006 30 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2019
LIQ14 - N/A 25 June 2019
LIQ03 - N/A 26 September 2018
LIQ03 - N/A 16 September 2018
LIQ10 - N/A 20 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2018
4.68 - Liquidator's statement of receipts and payments 19 October 2017
4.68 - Liquidator's statement of receipts and payments 06 October 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 September 2013
4.20 - N/A 27 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2013
DETERMINAT - N/A 27 August 2013
4.20 - N/A 27 August 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 July 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 July 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 03 April 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AA - Annual Accounts 29 January 2013
DISS16(SOAS) - N/A 25 January 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 30 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 04 July 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 07 June 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 07 June 2012
AA - Annual Accounts 19 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 18 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 18 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 18 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 18 January 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 29 June 2011
AA - Annual Accounts 02 November 2010
LLAR01 - Annual Return of a Limited Liability Partnership 13 July 2010
LLP363 - N/A 14 July 2009
LLP288a - N/A 14 July 2009
AA - Annual Accounts 15 April 2009
LLP363 - N/A 04 August 2008
LLP287 - N/A 14 July 2008
LLP288a - N/A 09 April 2008
LLP288a - N/A 09 April 2008
AA - Annual Accounts 09 April 2008
LLP288b - N/A 09 April 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 09 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 02 September 2005
AUD - Auditor's letter of resignation 22 June 2005
AA - Annual Accounts 25 February 2005
363a - Annual Return 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
287 - Change in situation or address of Registered Office 18 February 2004
363a - Annual Return 29 July 2003
AA - Annual Accounts 06 June 2003
287 - Change in situation or address of Registered Office 14 March 2003
363a - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 14 August 2002
395 - Particulars of a mortgage or charge 18 August 2001
225 - Change of Accounting Reference Date 25 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.