Background WavePink WaveYellow Wave

WILLIAM GIBBONS HOLDINGS LIMITED (05050294)

WILLIAM GIBBONS HOLDINGS LIMITED (05050294) is a dissolved UK company. incorporated on 19 February 2004. with registered office in Willenhall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM GIBBONS HOLDINGS LIMITED has been registered for 22 years. Current directors include GIBBONS, David Anthony, GIBBONS, Donald Mark.

Company Number
05050294
Status
dissolved
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Unit 26 Planetary Industrial Estate, Willenhall, WV13 3XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBBONS, David Anthony, GIBBONS, Donald Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM GIBBONS HOLDINGS LIMITED

WILLIAM GIBBONS HOLDINGS LIMITED is an dissolved company incorporated on 19 February 2004 with the registered office located in Willenhall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM GIBBONS HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

05050294

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 19 June 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 March 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

GW 256 LIMITED
From: 19 February 2004To: 18 March 2004
Contact
Address

Unit 26 Planetary Industrial Estate Planetary Road Willenhall, WV13 3XA,

Previous Addresses

Unit 26 Planetary Industrial Estate Planetary Road Willenhall WV13 3XT England
From: 13 June 2018To: 25 June 2018
P O Box 103 Unit 26 Planetary Road Willenhall West Midlands WV13 3XT
From: 19 February 2004To: 13 June 2018
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Feb 17
Capital Update
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIBBONS, Donald Mark

Active
Planetary Industrial Estate, WillenhallWV13 3XA
Secretary
Appointed 14 Dec 2007

GIBBONS, David Anthony

Active
Planetary Industrial Estate, WillenhallWV13 3XA
Born March 1968
Director
Appointed 15 Mar 2004

GIBBONS, Donald Mark

Active
Planetary Industrial Estate, WillenhallWV13 3XA
Born March 1966
Director
Appointed 15 Mar 2004

GIBBONS, John Anthony

Resigned
17 Perton Grove, WolverhamptonWV6 8DH
Secretary
Appointed 15 Mar 2004
Resigned 14 Dec 2007

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 19 Feb 2004
Resigned 15 Mar 2004

GIBBONS, John Anthony

Resigned
17 Perton Grove, WolverhamptonWV6 8DH
Born August 1937
Director
Appointed 15 Mar 2004
Resigned 14 Dec 2007

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 19 Feb 2004
Resigned 15 Mar 2004

Persons with significant control

1

Unit 26, Planetary Road WillenhallWV13 3XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
24 December 2019
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Gazette Notice Voluntary
8 October 2019
GAZ1(A)GAZ1(A)
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Dissolution Application Strike Off Company
27 September 2019
DS01DS01
Legacy
14 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2019
SH19Statement of Capital
Legacy
14 June 2019
CAP-SSCAP-SS
Resolution
14 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Legacy
21 May 2011
MG01MG01
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
1 February 2008
169169
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
155(6)b155(6)b
Legacy
21 December 2007
155(6)a155(6)a
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
20 January 2007
AAAnnual Accounts
Legacy
13 October 2006
122122
Legacy
6 July 2006
122122
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
21 September 2005
225Change of Accounting Reference Date
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
122122
Statement Of Affairs
29 April 2004
SASA
Legacy
29 April 2004
88(2)R88(2)R
Legacy
1 April 2004
88(2)R88(2)R
Legacy
24 March 2004
123Notice of Increase in Nominal Capital
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2004
NEWINCIncorporation