Flavell Gibson Limited was dissolved on 2023-07-08.
Flavell Gibson was a private limited company that was situated at C/O Clarke Bell Limited, 3Rd Floor, The Pinnacle, Manchester, M2 4NG. Its full net worth was estimated to be around 23223 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2015-04-20) was run by 2 directors and 1 secretary.
Director Martin F. who was appointed on 20 April 2015.
Director Lynda G. who was appointed on 20 April 2015.
Among the secretaries, we can name:
Lynda G. appointed on 20 April 2015.
The company was officially categorised as "management consultancy activities other than financial management" (70229).
The last confirmation statement was filed on 2021-04-20 and last time the statutory accounts were filed was on 30 September 2021.
2016-04-20 is the date of the last annual return.
Flavell Gibson Limited Address / Contact
Office Address
C/o Clarke Bell Limited
Office Address2
3rd Floor, The Pinnacle
Town
Manchester
Post code
M2 4NG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09551321
Date of Incorporation
Mon, 20th Apr 2015
Date of Dissolution
Sat, 8th Jul 2023
Industry
Management consultancy activities other than financial management
End of financial Year
30th September
Company age
8 years old
Account next due date
Fri, 30th Jun 2023
Account last made up date
Thu, 30th Sep 2021
Next confirmation statement due date
Wed, 4th May 2022
Last confirmation statement dated
Tue, 20th Apr 2021
Company staff
Martin F.
Position: Director
Appointed: 20 April 2015
Lynda G.
Position: Secretary
Appointed: 20 April 2015
Lynda G.
Position: Director
Appointed: 20 April 2015
People with significant control
Martin F.
Notified on
20 April 2017
Nature of control:
25-50% shares
Lynda G.
Notified on
20 April 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-03-31
2017-03-31
2018-03-31
2019-03-31
2020-03-31
2021-09-30
Net Worth
23 223
Balance Sheet
Cash Bank On Hand
23 273
70 154
77 719
97 520
116 689
111 128
Current Assets
36 893
88 681
88 605
111 615
134 260
111 250
Debtors
13 620
18 527
10 886
14 095
17 571
122
Net Assets Liabilities
23 223
67 061
75 716
96 854
121 277
110 468
Cash Bank In Hand
23 273
Net Assets Liabilities Including Pension Asset Liability
23 223
Reserves/Capital
Called Up Share Capital
2
Profit Loss Account Reserve
23 221
Shareholder Funds
23 223
Other
Average Number Employees During Period
2
2
2
2
2
2
Creditors
13 670
21 620
12 889
14 761
12 983
782
Net Current Assets Liabilities
23 223
67 061
75 716
96 854
121 277
110 468
Creditors Due Within One Year Total Current Liabilities
Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2023
gazette
Free Download
(1 page)
AD01
New registered office address 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on Thursday 28th July 2022. Company's previous address: 8 Ashgrove Road Redland Bristol BS6 6LY England.
filed on: 28th, July 2022
address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
gazette
Free Download
(1 page)
AA01
Accounting period ending changed to Wednesday 31st March 2021 (was Thursday 30th September 2021).
filed on: 29th, October 2021
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 26th, May 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Monday 20th April 2020
filed on: 1st, May 2020
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Saturday 20th April 2019
filed on: 24th, April 2019
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 20th April 2018
filed on: 24th, April 2018
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Thursday 20th April 2017
filed on: 25th, April 2017
confirmation statement
Free Download
(6 pages)
AA
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, September 2016
accounts
Free Download
(5 pages)
AA01
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 5th, September 2016
accounts
Free Download
(1 page)
AR01
Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 23rd, May 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.