Company NameGordon Heating Company Limited
DirectorsEugene Hourihan and Malcolm George Gaskin
Company StatusDissolved
Company Number00869855
CategoryPrivate Limited Company
Incorporation Date27 January 1966(58 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eugene Hourihan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleHeating Engineer
Correspondence AddressTudor House
Laindon Common Roa
Little Burstead
Essex
CM12 9TA
Secretary NameJanet Mary Eves
NationalityBritish
StatusCurrent
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address93 Eton Road
Ilford
Essex
IG1 2UF
Director NameMalcolm George Gaskin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(27 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleHeating Engineer
Correspondence AddressLong Holt Cottage
Hall Lane
Ingatestone
Essex
Director NameMrs Jean Lilian Hourihan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleSecretary
Correspondence AddressTudor House
Laindon Common Road
Little Burstead
Essex
CM12 9TA

Location

Registered Address50 Rainford Road
Chelmsford
Essex
CM1 2QL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 April 1999Dissolved (1 page)
20 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Receiver ceasing to act (1 page)
1 May 1998Receiver's abstract of receipts and payments (2 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
17 July 1996Receiver's abstract of receipts and payments (2 pages)
9 June 1995Receiver's abstract of receipts and payments (2 pages)