Company NameGustoni Electrical And Mechanical Limited
Company StatusDissolved
Company Number06959509
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 9 months ago)
Dissolution Date10 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Mark Glass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressGustoni House Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
Cleveland
TS18 3BL
Secretary NameSusan Michele Glass
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGustoni House Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
Cleveland
TS18 3BL

Location

Registered AddressGustoni House Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
Cleveland
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Net Worth-£335,209
Current Liabilities£286,465

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2023Final Gazette dissolved following liquidation (1 page)
10 January 2023Completion of winding up (1 page)
17 February 2014Order of court to wind up (1 page)
17 February 2014Order of court to wind up (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013Notice of completion of voluntary arrangement (10 pages)
12 July 2013Notice of completion of voluntary arrangement (10 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2012 (14 pages)
28 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2012 (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 October 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(3 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Registered office address changed from Tewit Castle Eryholme Lane Dalton on Tees Darlington Durham DL2 2PD United Kingdom on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Tewit Castle Eryholme Lane Dalton on Tees Darlington Durham DL2 2PD United Kingdom on 19 November 2010 (1 page)
29 September 2010Director's details changed for Mr David Mark Glass on 10 July 2010 (2 pages)
29 September 2010Secretary's details changed for Susan Michele Glass on 11 July 2010 (1 page)
29 September 2010Secretary's details changed for Susan Michele Glass on 11 July 2010 (1 page)
29 September 2010Director's details changed for Mr David Mark Glass on 10 July 2010 (2 pages)
29 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
22 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
22 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2009Incorporation (13 pages)
11 July 2009Incorporation (13 pages)