About

Registered Number: 03367190
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2016 (7 years and 7 months ago)
Registered Address: Kings Business Centre 90-92 King Edward Road, Nuneaton, CV11 4BB

 

Having been setup in 1997, W A G Gibb Ltd are based in Nuneaton, it has a status of "Dissolved". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 June 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 12 December 2015
AD01 - Change of registered office address 11 December 2015
4.70 - N/A 18 November 2015
RESOLUTIONS - N/A 17 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2015
AR01 - Annual Return 11 May 2015
AA01 - Change of accounting reference date 16 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 03 October 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 31 July 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 16 September 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
225 - Change of Accounting Reference Date 03 August 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
225 - Change of Accounting Reference Date 03 February 2007
287 - Change in situation or address of Registered Office 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
AA - Annual Accounts 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 10 August 2004
363a - Annual Return 04 May 2004
AA - Annual Accounts 20 January 2004
363a - Annual Return 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
AA - Annual Accounts 03 December 2002
363a - Annual Return 04 October 2002
AA - Annual Accounts 13 February 2002
363a - Annual Return 31 May 2001
AA - Annual Accounts 14 April 2001
395 - Particulars of a mortgage or charge 10 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
363a - Annual Return 30 May 2000
SA - Shares agreement 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
AA - Annual Accounts 28 February 2000
363a - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AA - Annual Accounts 10 February 1999
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 10 December 1998
395 - Particulars of a mortgage or charge 08 December 1998
395 - Particulars of a mortgage or charge 21 August 1998
363a - Annual Return 24 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 23 September 1997
225 - Change of Accounting Reference Date 23 September 1997
123 - Notice of increase in nominal capital 23 September 1997
287 - Change in situation or address of Registered Office 24 July 1997
395 - Particulars of a mortgage or charge 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 September 2004 Fully Satisfied

N/A

Legal mortgage 08 September 2004 Fully Satisfied

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Legal charge 05 February 2001 Fully Satisfied

N/A

Legal charge 30 November 1998 Fully Satisfied

N/A

Legal charge 30 November 1998 Fully Satisfied

N/A

Legal charge 30 November 1998 Fully Satisfied

N/A

Legal charge 30 November 1998 Fully Satisfied

N/A

Legal charge 30 November 1998 Fully Satisfied

N/A

Debenture 30 November 1998 Fully Satisfied

N/A

Debenture 30 November 1998 Fully Satisfied

N/A

Debenture 03 August 1998 Fully Satisfied

N/A

Debenture 09 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.