Company NameGibson Fund Developments Limited
Company StatusDissolved
Company Number05371993
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Tony Penman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(7 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 17 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameMr Colin Winston South
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 17 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameMartin Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleFarmer
Correspondence AddressHolly Tree Farm
Bramfield
Halesworth
Suffolk
IP1 9JQ
Director NameErnest Anthony Watson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Green Cottage
Bridge Green, Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Secretary NameJane Elizabeth Corwin
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Granta Leys
Linton
Cambridge
Cambridgeshire
CB1 6YT
Secretary NameDavid Wood
NationalityBritish
StatusResigned
Appointed05 April 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2014)
RoleBursar
Correspondence Address2 Springhill Road
Saffron Walden
Essex
CB11 4AH
Director NameMr Raymond Peter Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFriends School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameJennifer Mary Marks
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFriends School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Secretary NameMr Stephen William Welch
StatusResigned
Appointed24 June 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Secretary NameMr Stuart Harris
StatusResigned
Appointed01 January 2017(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 2017)
RoleCompany Director
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefriends.org.uk
Telephone01799 525351
Telephone regionSaffron Walden

Location

Registered AddressWalden School
Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

1 at £1Friends School Saffron Walden LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,701
Gross Profit£1,990
Net Worth£53
Cash£384
Current Liabilities£32,090

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (4 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Termination of appointment of Stephen William Welch as a secretary on 1 January 2017 (1 page)
22 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 May 2017Appointment of Mr Stuart Harris as a secretary on 1 January 2017 (2 pages)
22 May 2017Appointment of Mr Stuart Harris as a secretary on 1 January 2017 (2 pages)
22 May 2017Termination of appointment of Stephen William Welch as a secretary on 1 January 2017 (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Registered office address changed from Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 July 2016 (1 page)
14 April 2016Full accounts made up to 31 August 2015 (13 pages)
14 April 2016Full accounts made up to 31 August 2015 (13 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
8 July 2015Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages)
8 July 2015Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages)
8 July 2015Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page)
24 April 2015Full accounts made up to 31 August 2014 (13 pages)
24 April 2015Full accounts made up to 31 August 2014 (13 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
26 June 2014Appointment of Mr Stephen William Welch as a secretary (2 pages)
26 June 2014Appointment of Mr Stephen William Welch as a secretary (2 pages)
11 April 2014Full accounts made up to 31 August 2013 (12 pages)
11 April 2014Full accounts made up to 31 August 2013 (12 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
6 January 2014Termination of appointment of David Wood as a secretary (1 page)
6 January 2014Termination of appointment of David Wood as a secretary (1 page)
11 April 2013Amended full accounts made up to 31 August 2012 (12 pages)
11 April 2013Amended full accounts made up to 31 August 2012 (12 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
16 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mr Tony Penman
(5 pages)
16 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mr Tony Penman
(5 pages)
2 November 2012Appointment of Mr Tony Penman as a director
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(3 pages)
2 November 2012Appointment of Mr Tony Penman as a director
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(3 pages)
10 September 2012Auditor's resignation (1 page)
10 September 2012Auditor's resignation (1 page)
23 August 2012Termination of appointment of Raymond Wells as a director (1 page)
23 August 2012Termination of appointment of Raymond Wells as a director (1 page)
2 April 2012Full accounts made up to 31 August 2011 (12 pages)
2 April 2012Full accounts made up to 31 August 2011 (12 pages)
29 February 2012Registered office address changed from Friends' School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 29 February 2012 (1 page)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from Friends' School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 29 February 2012 (1 page)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 April 2011Appointment of Jenny Marks as a director (2 pages)
12 April 2011Termination of appointment of Ernest Watson as a director (1 page)
12 April 2011Appointment of Jenny Marks as a director (2 pages)
12 April 2011Termination of appointment of Ernest Watson as a director (1 page)
29 March 2011Full accounts made up to 31 August 2010 (13 pages)
29 March 2011Full accounts made up to 31 August 2010 (13 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 August 2009 (12 pages)
7 May 2010Full accounts made up to 31 August 2009 (12 pages)
9 March 2010Appointment of Mr Raymond Peter Wells as a director (2 pages)
9 March 2010Appointment of Mr Raymond Peter Wells as a director (2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 April 2009Full accounts made up to 31 August 2008 (11 pages)
3 April 2009Full accounts made up to 31 August 2008 (11 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
13 March 2009Appointment terminated director martin holmes (1 page)
13 March 2009Appointment terminated director martin holmes (1 page)
13 March 2009Secretary's change of particulars / david wood / 01/01/2009 (1 page)
13 March 2009Secretary's change of particulars / david wood / 01/01/2009 (1 page)
14 April 2008Secretary appointed david wood (2 pages)
14 April 2008Secretary appointed david wood (2 pages)
9 April 2008Appointment terminated secretary jane corwin (1 page)
9 April 2008Appointment terminated secretary jane corwin (1 page)
6 March 2008Full accounts made up to 31 August 2007 (12 pages)
6 March 2008Full accounts made up to 31 August 2007 (12 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 March 2007Full accounts made up to 31 August 2006 (12 pages)
29 March 2007Full accounts made up to 31 August 2006 (12 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
3 July 2006Full accounts made up to 31 August 2005 (10 pages)
3 July 2006Full accounts made up to 31 August 2005 (10 pages)
29 June 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
29 June 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
13 March 2006Return made up to 22/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
13 March 2006Return made up to 22/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
22 February 2005Incorporation (19 pages)
22 February 2005Incorporation (19 pages)