Company NameE.Gostling(Builders)Limited
Company StatusDissolved
Company Number00436865
CategoryPrivate Limited Company
Incorporation Date12 June 1947(76 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTerence Frank Gostling
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(44 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressWestwood Farm
Hittisleigh
Exeter
Devon
EX6 6LL
Director NameAndrew Egan Grant
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(44 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address9 Chatfield Drive
Merrow Park
Guildford
Surrey
GU4 7XP
Director NameTerence William Hones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(44 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address348 Ewell Road
Tolworth
Surbiton
Surrey
KT6 7AX
Secretary NameGwendoline Clare Tomlinson
NationalityBritish
StatusClosed
Appointed13 February 1992(44 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressBeaublade 2 Rydal Way
Egham
Surrey
TW20 8JH
Director NameJohn Charles Richardson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(44 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address44 Brompton Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6SP

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£17,355,000
Gross Profit£1,702,000
Net Worth£75,000
Cash£135,000
Current Liabilities£4,210,000

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 September 2011Bona Vacantia disclaimer (1 page)
17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
14 November 2006Receiver ceasing to act (1 page)
14 November 2006Receiver's abstract of receipts and payments (2 pages)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
19 April 2005Receiver's abstract of receipts and payments (2 pages)
1 June 2004Receiver's abstract of receipts and payments (3 pages)
16 April 2002Receiver's abstract of receipts and payments (2 pages)
18 April 2001Receiver's abstract of receipts and payments (2 pages)
24 July 2000Receiver ceasing to act (1 page)
8 May 2000Receiver's abstract of receipts and payments (2 pages)
6 May 1999Receiver's abstract of receipts and payments (2 pages)
22 September 1998Statement of Affairs in administrative receivership following report to creditors (80 pages)
27 April 1998Receiver's abstract of receipts and payments (3 pages)
11 September 1997Registered office changed on 11/09/97 from: st clare works holly road hampton hill middx TW12 1QQ (1 page)
10 July 1997Administrative Receiver's report (6 pages)
8 April 1997Appointment of receiver/manager (1 page)
3 April 1997Return made up to 13/02/97; full list of members (8 pages)
12 February 1997Full group accounts made up to 30 September 1996 (22 pages)
31 January 1996Return made up to 13/02/96; full list of members (8 pages)
16 October 1995Particulars of contract relating to shares (4 pages)
16 October 1995Ad 27/09/95--------- £ si 200000@1 (4 pages)
4 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 October 1995Ad 27/09/95--------- £ si 200000@1=200000 £ ic 52100/252100 (4 pages)
4 October 1995£ nc 100000/300000 27/09/95 (1 page)
4 October 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
23 June 1995Full group accounts made up to 30 September 1994 (20 pages)
16 March 1995Return made up to 13/02/95; full list of members (16 pages)