Background WavePink WaveYellow Wave

P R GIBBS & CO LIMITED (04984484)

P R GIBBS & CO LIMITED (04984484) is a dissolved UK company. incorporated on 3 December 2003. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. P R GIBBS & CO LIMITED has been registered for 22 years. Current directors include HOLT, Nicholas James, HOLT, Nigel Gordon.

Company Number
04984484
Status
dissolved
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
29 Lee Lane, Bolton, BL6 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOLT, Nicholas James, HOLT, Nigel Gordon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P R GIBBS & CO LIMITED

P R GIBBS & CO LIMITED is an dissolved company incorporated on 3 December 2003 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. P R GIBBS & CO LIMITED was registered 22 years ago.(SIC: 74909)

Status

dissolved

Active since 22 years ago

Company No

04984484

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 December 2023 (2 years ago)
Submitted on 8 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

29 Lee Lane Horwich Bolton, BL6 7AY,

Previous Addresses

85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA
From: 3 December 2003To: 4 April 2023
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 18
Director Joined
May 18
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Jul 23
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOLT, Nigel Gordon

Active
Lee Lane, BoltonBL6 7AY
Secretary
Appointed 04 Apr 2023

HOLT, Nicholas James

Active
Lee Lane, BoltonBL6 7AY
Born May 1990
Director
Appointed 04 Apr 2023

HOLT, Nigel Gordon

Active
Lee Lane, BoltonBL6 7AY
Born March 1958
Director
Appointed 04 Apr 2023

HOLLERAN, Jane

Resigned
Market Street, BoltonBL5 3AA
Secretary
Appointed 23 May 2018
Resigned 31 Mar 2022

HOLLERAN, Jane Alexandra

Resigned
Market Street, BoltonBL5 3AA
Secretary
Appointed 23 Sept 2014
Resigned 10 Apr 2018

PYATT, Clare

Resigned
Market Street, BoltonBL5 3AA
Secretary
Appointed 10 Feb 2004
Resigned 22 Jul 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 05 Dec 2003

GIBBS, Philip Richard

Resigned
Market Street, BoltonBL5 3AA
Born February 1950
Director
Appointed 10 Feb 2004
Resigned 03 Mar 2022

GIBBS, Richard Howard

Resigned
Lee Lane, BoltonBL6 7AY
Born September 1958
Director
Appointed 31 Mar 2022
Resigned 04 Apr 2023

HOLLERAN, Jane Alexandra

Resigned
Market Street, BoltonBL5 3AA
Born December 1972
Director
Appointed 23 May 2018
Resigned 31 Mar 2022

HOLLERAN, Jane Alexandra

Resigned
Market Street, BoltonBL5 3AA
Born December 1972
Director
Appointed 23 Sept 2014
Resigned 10 Apr 2018

PYATT, Clare

Resigned
Market Street, BoltonBL5 3AA
Born February 1969
Director
Appointed 10 Feb 2004
Resigned 23 Sept 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Lee Lane, BoltonBL6 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023

Mr Richard Howard Gibbs

Ceased
Lee Lane, BoltonBL6 7AY
Born September 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 31 Mar 2022
Ceased 22 Mar 2023

Mr Philip Richard Gibbs

Ceased
Market Street, BoltonBL5 3AA
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
28 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 October 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts Amended With Made Up Date
11 July 2006
AAMDAAMD
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
88(2)R88(2)R
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Incorporation Company
3 December 2003
NEWINCIncorporation