Company NameEast Coast Civil Engineering Limited
DirectorsWanda Jeanette Williams and David Peter Williams
Company StatusDissolved
Company Number02586566
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameWanda Jeanette Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(3 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address11 Accomodation Road
Boxted
Colchester
Essex
CO4 5HP
Director NameDavid Peter Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCivil Engineer
Correspondence Address22 Clover Drive
Thorrington
Essex
CO7 8HL
Secretary NameWanda Jeanette Williams
NationalityBritish
StatusCurrent
Appointed14 May 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 11 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
Appointed27 February 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address52 High Street
Manningtree
Essex
CO11 1AJ
Director NameMrs Margaret Ann Moule
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address9 Rectory Road
Weeley Heath
Clacton On Sea
Essex
CO16 9AY
Secretary NameMr Richard Beckett
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address52 High Street
Manningtree
Essex
CO11 1AJ
Secretary NameMrs Margaret Ann Moule
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address9 Rectory Road
Weeley Heath
Clacton On Sea
Essex
CO16 9AY

Location

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

Financials

Year2014
Net Worth-£43,904
Cash£83,830
Current Liabilities£292,616

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Completion of winding up (1 page)
3 September 2003Order of court to wind up (2 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Registered office changed on 04/02/03 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
22 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
8 March 2000Return made up to 27/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 1999Return made up to 27/02/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 November 1998Registered office changed on 09/11/98 from: 48, north hill colchester essex CO1 1PY (1 page)
20 March 1998Return made up to 27/02/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
30 April 1997Return made up to 27/02/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
2 June 1996Secretary resigned (1 page)
1 May 1996Return made up to 27/02/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
27 February 1991Incorporation (13 pages)