About

Registered Number: 04749144
Date of Incorporation: 30/04/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (8 years and 10 months ago)
Registered Address: 86 Victoria Road North, Southsea, Hampshire, PO5 1QA

 

W. Sibley & Son Ltd was founded on 30 April 2003 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Sterling, Graham, Davison, Carianne, Davison, Christopher Frank, Davison, Mark, Davison, Valerie. We don't currently know the number of employees at W. Sibley & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERLING, Graham 01 October 2014 - 1
DAVISON, Carianne 06 August 2003 01 January 2011 1
DAVISON, Christopher Frank 30 April 2003 01 January 2011 1
DAVISON, Mark 06 August 2003 20 October 2009 1
DAVISON, Valerie 06 August 2003 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 19 April 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AD01 - Change of registered office address 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 19 November 2009
TM01 - Termination of appointment of director 06 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 May 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 17 May 2005
RESOLUTIONS - N/A 19 January 2005
RESOLUTIONS - N/A 19 January 2005
RESOLUTIONS - N/A 19 January 2005
AA - Annual Accounts 29 November 2004
225 - Change of Accounting Reference Date 29 October 2004
363s - Annual Return 30 April 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.