EAST COAST UTILITIES LIMITED
Overview
Company Name | EAST COAST UTILITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05245252 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EAST COAST UTILITIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EAST COAST UTILITIES LIMITED located?
Registered Office Address | 4 Marton Grove Brotton TS12 2RF Saltburn-By-The-Sea Cleveland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAST COAST UTILITIES LIMITED?
Company Name | From | Until |
---|---|---|
NICJAC LIMITED | Oct 26, 2004 | Oct 26, 2004 |
BEAUTIFUL PADS LIMITED | Sep 29, 2004 | Sep 29, 2004 |
What are the latest accounts for EAST COAST UTILITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for EAST COAST UTILITIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||||||
Termination of appointment of Shaun Tate as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Joy Neasham as a secretary on Dec 01, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Denis Christopher Carter Lunn as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 4 Marton Grove Brotton Saltburn-by-the-Sea Cleveland TS12 2RF on Jan 06, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 29, 2015 | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 29, 2014 | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Sep 29, 2011 | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 29, 2010 | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||||||
Who are the officers of EAST COAST UTILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEASHAM, Joy | Secretary | Marton Grove Brotton TS12 2RF Saltburn-By-The-Sea 4 Cleveland England | 203962940001 | |||||||
NEASHAM, Andrew | Director | 4 Marton Grove Brotton TS12 2RF Saltburn By Sea Cleveland | British | Pipe Layer & Builder | 106204990001 | |||||
LUNN, Denis Christopher Carter | Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 80561120001 | ||||||
ARCHER, Jaclyn Fay | Director | Flat 3&4 164 Portobello Road W11 2EB London | Australian-British | Promotion Consultant | 105698680001 | |||||
BRUCK, Nicole | Director | Flat 2 164 Portobello Road W11 2EB London | Irish | Journalist | 72001840001 | |||||
GOOD, Jayne Elizabeth | Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | Administrator | 89543380001 | |||||
GOOD, Jayne Elizabeth | Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | Administrator | 89543380001 | |||||
POCOCK, Katherine Louise | Director | Flat 1 164 Portobello Road W11 2EB London | British | Actor | 101546700001 | |||||
TATE, Shaun | Director | 4 Park Terrace SR8 4JG Peterlee County Durham | British | Pipe Layer | 106205070002 |
Who are the persons with significant control of EAST COAST UTILITIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Neasham | Sep 13, 2016 | Marton Grove Brotton TS12 2RF Saltburn-By-The-Sea 4 Cleveland England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0