Company NameGusterson Heating  Company Limited
DirectorsWilliam James Gusterson and Alan Wilfred Skelton
Company StatusDissolved
Company Number00285473
CategoryPrivate Limited Company
Incorporation Date8 March 1934(90 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameWilliam James Gusterson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(56 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleHeating Engineer
Correspondence Address28 Pine View Close
Haslemere
Surrey
GU27 1DU
Director NameAlan Wilfred Skelton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(56 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleHeating Engineer
Correspondence Address8 Windmill Close
Ewell
Epsom
Surrey
KT17 3AL
Secretary NameAlan Wilfred Skelton
NationalityBritish
StatusCurrent
Appointed05 January 1991(56 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address8 Windmill Close
Ewell
Epsom
Surrey
KT17 3AL

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 December 1999Dissolved (1 page)
22 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 1999Liquidators statement of receipts and payments (6 pages)
10 December 1998Receiver ceasing to act (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
14 August 1998Receiver's abstract of receipts and payments (2 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
5 August 1997Receiver's abstract of receipts and payments (2 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
27 November 1996Registered office changed on 27/11/96 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page)
20 August 1996Receiver's abstract of receipts and payments (2 pages)
17 May 1996Registered office changed on 17/05/96 from: c/o levy gee wettern house 56 dingwall road croydon surrey CR0 0XH (1 page)
15 May 1996Appointment of a voluntary liquidator (1 page)
15 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 1995Receiver's abstract of receipts and payments (2 pages)