Company NameGosport Engineering Company Limited
Company StatusDissolved
Company Number00994246
CategoryPrivate Limited Company
Incorporation Date13 November 1970(53 years, 5 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)
Previous NameGosport Welding & Engineering Co. Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKathleen Charlotte Souster
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1992(22 years after company formation)
Appointment Duration26 years (closed 30 November 2018)
RoleCompany Director
Correspondence Address1 Rose Cottages
Pitton
Salisbury
Wiltshire
SP5 1DX
Director NameRichard John Souster
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1992(22 years after company formation)
Appointment Duration26 years (closed 30 November 2018)
RoleCompany Director
Correspondence Address90 Harwood Avenue
Hornchurch
Essex
RM11 2NU
Secretary NameKathleen Charlotte Souster
NationalityBritish
StatusClosed
Appointed05 December 1992(22 years after company formation)
Appointment Duration26 years (closed 30 November 2018)
RoleCompany Director
Correspondence Address1 Rose Cottages
Pitton
Salisbury
Wiltshire
SP5 1DX
Director NameVictor William Saunders
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(22 years after company formation)
Appointment Duration14 years, 2 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address6 St Albans Road
Coopersale
Epping
Essex
CM16 7RD
Director NameStanley Peter Souster
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(22 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address20 Helmes Way
Emerson Park
Hornchurch
Essex

Location

Registered AddressAntony Batty & Company Llp
Swan House 9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2013
Net Worth£1,115,382
Cash£63,137
Current Liabilities£129,576

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (18 pages)
21 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (17 pages)
21 March 2016Liquidators statement of receipts and payments to 13 January 2016 (17 pages)
5 August 2015Liquidators' statement of receipts and payments to 13 January 2015 (21 pages)
5 August 2015Liquidators statement of receipts and payments to 13 January 2015 (21 pages)
22 January 2014Registered office address changed from 12 Helmet Row London EC1V 3QJ on 22 January 2014 (2 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2014Declaration of solvency (3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
19 February 2007Resolutions
  • RES13 ‐ Victor saunders termina 01/02/07
(1 page)
19 February 2007Director resigned (1 page)
12 December 2006Return made up to 05/12/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2005Return made up to 05/12/05; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 March 2005Return made up to 05/12/04; full list of members (7 pages)
15 March 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 February 2004Return made up to 05/12/03; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 February 2003Return made up to 05/12/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Director resigned (1 page)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 December 2001Return made up to 05/12/01; no change of members (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Return made up to 05/12/00; no change of members (5 pages)
30 December 1999Return made up to 05/12/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 December 1998Return made up to 05/12/98; full list of members (6 pages)
18 June 1998Registered office changed on 18/06/98 from: 27-31 blandford street london W1H 3AD (1 page)
27 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 January 1998Return made up to 05/12/97; full list of members (6 pages)
19 December 1996Return made up to 05/12/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 December 1995Return made up to 05/12/95; full list of members (14 pages)
24 February 1986Accounts made up to 30 April 1985 (14 pages)
6 February 1985Accounts made up to 30 April 1984 (13 pages)
26 May 1983Accounts made up to 30 April 1982 (10 pages)
24 February 1982Accounts made up to 30 April 1981 (10 pages)
13 November 1970Incorporation (13 pages)