Ipswich
IP4 5EY
Director Name | Mark Gadeke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256 Point Clear Road Point Clear St Osyth Essex CO16 8JL |
Secretary Name | Mr Anthony Barr |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Newbury Road Ipswich IP4 5EY |
Website | eastcoastelectrical.co.uk |
---|---|
Telephone | 01206 855718 |
Telephone region | Colchester |
Registered Address | Unit 9 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
50 at £1 | Anthony Barr 50.00% Ordinary |
---|---|
50 at £1 | Mark Gadeke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,981 |
Current Liabilities | £11,189 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Registered office address changed from 33 Newbury Road Ipswich IP4 5EY on 16 May 2011 (1 page) |
16 May 2011 | Registered 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 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from 33 Newbury Road Ipswich IP4 5EY on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered 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 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Anthony Barr on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mark Gadeke on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Anthony Barr on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mark Gadeke on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mark Gadeke on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Anthony Barr on 2 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Capitals not rolled up (2 pages) |
20 May 2008 | Capitals not rolled up (2 pages) |
20 May 2008 | Director's change of particulars / mark gadeke / 01/02/2008 (1 page) |
20 May 2008 | Director's change of particulars / mark gadeke / 01/02/2008 (1 page) |
16 April 2008 | Director's change of particulars / mark gadeke / 02/01/2008 (1 page) |
16 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / mark gadeke / 02/01/2008 (1 page) |
15 March 2007 | Incorporation (13 pages) |
15 March 2007 | Incorporation (13 pages) |