Company NameEast Coasts Distribution Limited
Company StatusDissolved
Company Number03861581
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 5 months ago)
Dissolution Date13 June 2006 (17 years, 9 months ago)
Previous NameTayvin 168 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(1 year after company formation)
Appointment Duration5 years, 7 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary NameMr Richard Edward Shand
NationalityBritish
StatusClosed
Appointed30 October 2000(1 year after company formation)
Appointment Duration5 years, 7 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NameMr Robert Clifton Boyd Kay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeafy Grove House
Heathfield Road Keston
Bromley
Kent
BR2 6BF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr David John Milne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Hall
Mope Lane Wickham Bishops
Witham
Essex
CM8 3JP

Location

Registered Address51 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
5 January 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 October 2005Return made up to 19/09/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 31 October 2004 (3 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
20 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
18 October 2002Return made up to 19/10/02; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
30 November 2000Director resigned (1 page)
10 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
3 November 1999Company name changed tayvin 168 LIMITED\certificate issued on 03/11/99 (2 pages)
19 October 1999Incorporation (46 pages)