Company NameEastcrest Limited
Company StatusDissolved
Company Number06589736
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Ball
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(1 month after company formation)
Appointment Duration8 years, 4 months (closed 11 October 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressMaster House Church Road
North Ferriby
East Yorkshire
HU14 3DA
Secretary NameRebecca Jayne Ball
NationalityBritish
StatusClosed
Appointed11 June 2008(1 month after company formation)
Appointment Duration8 years, 4 months (closed 11 October 2016)
RoleBusiness Consultant
Correspondence AddressMaster House Church Road
North Ferriby
East Yorkshire
HU14 3DA
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressMaster House
Church Road
North Ferriby
East Yorkshire
HU14 3DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1 at £1Michael Ball
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,951
Current Liabilities£17,116

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
3 June 2016Micro company accounts made up to 29 February 2016 (2 pages)
3 June 2016Micro company accounts made up to 29 February 2016 (2 pages)
26 May 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
26 May 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
15 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 June 2011Secretary's details changed for Rebecca Jayne Ball on 19 July 2010 (1 page)
1 June 2011Secretary's details changed for Rebecca Jayne Ball on 19 July 2010 (1 page)
1 June 2011Director's details changed for Michael Ball on 19 July 2010 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Michael Ball on 19 July 2010 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 July 2010Registered office address changed from 58 Mill Road Swanland East Yorkshire HU14 3PL on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 58 Mill Road Swanland East Yorkshire HU14 3PL on 19 July 2010 (1 page)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Michael Ball on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Michael Ball on 12 May 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
7 July 2008Secretary appointed rebecca jayne ball (2 pages)
7 July 2008Appointment terminated director paul graeme (1 page)
7 July 2008Registered office changed on 07/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
7 July 2008Appointment terminated director paul graeme (1 page)
7 July 2008Director appointed michael ball (2 pages)
7 July 2008Director appointed michael ball (2 pages)
7 July 2008Secretary appointed rebecca jayne ball (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
12 May 2008Incorporation (16 pages)
12 May 2008Incorporation (16 pages)