Company NameEast Coast Tipping Limited
DirectorsDavid Peter Williams and Wanda Jeanette Williams
Company StatusDissolved
Company Number02208209
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Peter Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCivil Engineer
Correspondence Address22 Clover Drive
Thorrington
Essex
CO7 8HL
Secretary NameWanda Jeanette Williams
NationalityBritish
StatusCurrent
Appointed25 May 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address11 Accomodation Road
Boxted
Colchester
Essex
CO4 5HP
Director NameWanda Jeanette Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1993(5 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address11 Accomodation Road
Boxted
Colchester
Essex
CO4 5HP
Director NameMr Richard Beckett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address52 High Street
Manningtree
Essex
CO11 1AJ

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£20,259
Current Liabilities£429,994

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Completion of winding up (1 page)
2 July 2003Order of court to wind up (3 pages)
4 February 2003Registered office changed on 04/02/03 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
8 June 2000Return made up to 25/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Return made up to 25/05/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Registered office changed on 09/11/98 from: 11 accomodation road boxted colchester essex co 45H (1 page)
30 July 1998Return made up to 25/05/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 July 1997Return made up to 25/05/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 25/05/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)