Company NameEast Coast Electrical Contractors Ltd
Company StatusDissolved
Company Number06164095
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Barr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newbury Road
Ipswich
IP4 5EY
Director NameMark Gadeke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Point Clear Road
Point Clear
St Osyth
Essex
CO16 8JL
Secretary NameMr Anthony Barr
NationalityEnglish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newbury Road
Ipswich
IP4 5EY

Contact

Websiteeastcoastelectrical.co.uk
Telephone01206 855718
Telephone regionColchester

Location

Registered AddressUnit 9 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

50 at £1Anthony Barr
50.00%
Ordinary
50 at £1Mark Gadeke
50.00%
Ordinary

Financials

Year2014
Net Worth£37,981
Current Liabilities£11,189

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Registered office address changed from Unit B4 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Unit B4 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 26 August 2015 (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Registered office address changed from 33 Newbury Road Ipswich IP4 5EY on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Unit B4 the Seedbed Centre Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT United Kingdom on 16 May 2011 (1 page)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from 33 Newbury Road Ipswich IP4 5EY on 16 May 2011 (1 page)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Unit B4 the Seedbed Centre Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT United Kingdom on 16 May 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Anthony Barr on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mark Gadeke on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Anthony Barr on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Mark Gadeke on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Mark Gadeke on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Anthony Barr on 2 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Capitals not rolled up (2 pages)
20 May 2008Capitals not rolled up (2 pages)
20 May 2008Director's change of particulars / mark gadeke / 01/02/2008 (1 page)
20 May 2008Director's change of particulars / mark gadeke / 01/02/2008 (1 page)
16 April 2008Director's change of particulars / mark gadeke / 02/01/2008 (1 page)
16 April 2008Return made up to 15/03/08; full list of members (4 pages)
16 April 2008Return made up to 15/03/08; full list of members (4 pages)
16 April 2008Director's change of particulars / mark gadeke / 02/01/2008 (1 page)
15 March 2007Incorporation (13 pages)
15 March 2007Incorporation (13 pages)