Company NameEast Cleveland Engineering Ltd.
Company StatusDissolved
Company Number05727326
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAllan James Winter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(3 months after company formation)
Appointment Duration6 years, 1 month (closed 24 July 2012)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Arms Bungalow
High Street Brotton
Saltburn By The Sea
Cleveland
TS12 2PP
Director NameChristopher Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleMechanic
Correspondence Address27 Rievaulx Road
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2NH
Director NamePamela Winter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Arms Bungalow
High Street, Brotton
Saltburn-By-The-Sea
TS12 2PP
Secretary NamePamela Winter
NationalityBritish
StatusResigned
Appointed05 June 2006(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2011)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Arms Bungalow
High Street, Brotton
Saltburn-By-The-Sea
TS12 2PP
Director NameJohn Michael Winter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 2007)
RoleMech Engineer
Correspondence Address29 Ings Lane
Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Secretary NameDolphin Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX

Location

Registered Address28a Skelton Industrial Estate
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

1000 at £1Pamela Winter
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,729
Current Liabilities£179,381

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Termination of appointment of Pamela Winter as a director (1 page)
13 September 2011Termination of appointment of Pamela Winter as a director on 12 August 2011 (1 page)
13 September 2011Termination of appointment of Pamela Winter as a secretary on 12 August 2011 (1 page)
13 September 2011Termination of appointment of Pamela Winter as a secretary (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
12 March 2010Director's details changed for Pamela Winter on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Allan James Winter on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Allan James Winter on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Pamela Winter on 2 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Pamela Winter on 2 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Allan James Winter on 2 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (3 pages)
2 April 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 02/03/08; full list of members (3 pages)
17 September 2008Return made up to 02/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
9 May 2007Return made up to 02/03/07; full list of members (7 pages)
9 May 2007Return made up to 02/03/07; full list of members (7 pages)
3 February 2007Registered office changed on 03/02/07 from: 1 queens arms bungalow, high street, brotton saltburn-by-the-sea TS12 2PP (1 page)
3 February 2007Registered office changed on 03/02/07 from: 1 queens arms bungalow, high street, brotton saltburn-by-the-sea TS12 2PP (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
2 March 2006Incorporation (15 pages)
2 March 2006Incorporation (15 pages)