Company NameEast Coast Structures Limited
Company StatusDissolved
Company Number03103477
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 8 months ago)
Dissolution Date7 March 2000 (24 years, 2 months ago)
Previous NameTossert Limited

Business Activity

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

Directors

Director NameMr Stephen Lockwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(same day as company formation)
RoleFinancial Director
Correspondence AddressSwallow Barn Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director NameMr John Darcy Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Secretary NameMr Stephen Lockwood
NationalityBritish
StatusClosed
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Barn Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressManse Lane Industrial Estate
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
17 September 1999Application for striking-off (2 pages)
20 May 1999Director's particulars changed (1 page)
27 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1997Return made up to 19/09/96; full list of members (6 pages)
23 October 1997Return made up to 19/09/97; full list of members (6 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1996Location of register of members (1 page)
11 October 1995Ad 19/09/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
5 October 1995Registered office changed on 05/10/95 from: 12 york place leeds LS1 2DS (1 page)
5 October 1995Accounting reference date notified as 31/12 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed (6 pages)
5 October 1995Secretary resigned (6 pages)
5 October 1995Director resigned (4 pages)
5 October 1995New director appointed (2 pages)
19 September 1995Incorporation (20 pages)