Company NameEast Coast Fluid Power Limited
Company StatusDissolved
Company Number03739464
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameM & P Lubricants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NamePaul Alfred Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(4 days after company formation)
Appointment Duration8 years, 8 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address11 Lake Drive
Holderness Road
Hull
East Yorkshire
HU8 9AU
Secretary NameElaine Jackson
NationalityBritish
StatusClosed
Appointed01 September 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address11 Lake Drive
Holderness Road
Hull
Yorkshire
HU8 9AU
Director NameMark Stuart Russell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address70 Bernadette
Hull
East Yorks
HU4 7QB
Secretary NamePaul Alfred Jackson
NationalityBritish
StatusResigned
Appointed29 March 1999(4 days after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleCompany Director
Correspondence Address11 Lake Drive
Holderness Road
Hull
East Yorkshire
HU8 9AU
Secretary NameAndrew Christopher Jefcoate
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address7 Parcevall Drive
Kingswood
Hull
East Yorkshire
HU7 3EU
Director NameMr Steven Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2003(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Retford Grove
Greatfield
Hull
East Yorkshire
HU9 5DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£862
Cash£250
Current Liabilities£69,047

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
29 March 2006Return made up to 24/03/06; full list of members (6 pages)
16 February 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 24/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 24/03/04; full list of members (7 pages)
26 April 2004Return made up to 24/03/03; full list of members (6 pages)
26 April 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: unit 12 temple street unit factory estate hull east yorkshire HU5 1AD (1 page)
10 February 2004Ad 10/04/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Registered office changed on 28/07/03 from: unit c bergen way hull north humberside HU7 0YQ (1 page)
16 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 April 2002Return made up to 24/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001New secretary appointed (2 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 24/03/00; full list of members (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 March 1999Incorporation (14 pages)