Company NameEast Coast Structures Limited
Company StatusDissolved
Company Number05319083
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNiles Alan Browning
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address68 Park Road
Southend
Essex
Sso 7pq
Director NameMathew Nils Browning
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleEngineer
Correspondence Address7a Gainsborough Drive
Westcliff On Sea
Essex
SS0 9AH
Director NameMiles Alan Browning
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleWelding Fabrication
Correspondence Address71a Ashburnham Road
Southend
Essex
SS1 1QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMathew Nils Browning
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleEngineer
Correspondence Address7a Gainsborough Drive
Westcliff On Sea
Essex
SS0 9AH
Director NamePeter James Aaron Leonard Aylett
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressThe Lodge
Hydewood Lane
Canewdon
Essex
SS4 3RR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau
Register Office Services Ltd
No 1 Royal Terrace
Southend On Sea Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4,765
Cash£6,388
Current Liabilities£1,623

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 May 2007Secretary resigned;director resigned (1 page)
23 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 22/12/05; full list of members (7 pages)
4 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)