Company NameEast Coast Electrical Discount Limited
Company StatusDissolved
Company Number03323179
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)
Previous NameEast Coast Electrical Discounts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nigel Denis Rogers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glaisdale Avenue
Acklam
Middlesbrough
Cleveland
TS5 7PG
Director NameAlexander Lancelot Scott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleElectrical Contractor
Correspondence Address6 Anglers Quarters
Glaisdale
Whitby
North Yorkshire
YO21 2PE
Secretary NameMr Nigel Denis Rogers
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glaisdale Avenue
Acklam
Middlesbrough
Cleveland
TS5 7PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
22 December 1999Application for striking-off (1 page)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
6 March 1998Return made up to 24/02/98; full list of members (6 pages)
29 April 1997Company name changed east coast electrical discounts LIMITED\certificate issued on 30/04/97 (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
24 February 1997Incorporation (20 pages)