Company NameEast-End Engineering Limited
Company StatusDissolved
Company Number02101508
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLynda Muriel Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2007)
RoleAccountant
Correspondence AddressParsonage Cottage
Garretts Lane Shalford
Braintree
Essex
CM7 5BA
Director NameRaymond Paul Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 01 May 2007)
RoleEngineer
Correspondence Address16 Barlows Reach
Chelmer Village
Chelmsford
Essex
CM2 6QA
Secretary NameLynda Muriel Miller
NationalityBritish
StatusClosed
Appointed15 June 1998(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 01 May 2007)
RoleAccountant
Correspondence AddressParsonage Cottage
Garretts Lane Shalford
Braintree
Essex
CM7 5BA
Director NameMr Graham Geater Stapleton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 January 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Warren Road
Halstead
Essex
CO9 1XB
Secretary NameMr John William Dean Marshall
NationalityBritish
StatusResigned
Appointed02 January 1993(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressHollanden Park Oast
Hildenborough
Kent
TN11 9LH
Director NameTrevor Clayton Marshall
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleEngineer
Correspondence Address29 Castle Meadow
Sible Hedingham
Halstead
Essex
CO9 3PZ
Secretary NameJean Marshall
NationalityBritish
StatusResigned
Appointed08 December 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address29 Castle Meadow
Sible Hedingham
Essex
CO9 3PZ
Director NameLynda Muriel Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 1997)
RoleAccountant
Correspondence AddressParsonage Cottage
Garretts Lane Shalford
Braintree
Essex
CM7 5BA
Secretary NameMr Kevin Stewart Miller
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressRawlings Upper London Road
Black Notley
Braintree
Essex
CM7 8QH

Location

Registered Address12 First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Financials

Year2014
Net Worth£110,962
Cash£63,494
Current Liabilities£68,903

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March