Company NameEastern Commodities (UK) Limited
Company StatusDissolved
Company Number04227461
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameEastern Commodoties (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDunvegan Elvet Moor
Durham
DH1 3PR
Secretary NameHazel Wilkinson
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDunvegan
Elvet Moor
Durham
DH1 3PR
Director NamePaul Goule
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Highsteads
Consett
County Durham
DH8 6QB
Director NameStuart Hylton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbyres
Hastings House Farm Little Town
Durham
DH6 1QB
Director NameMr Keith Eric Patterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlestone Manor
Windlestone
Ferryhill
County Durham
DL17 0NA
Director NameMs Joie Chung Yin Leung
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 29 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramhall Drive
Washington
Tyne & Wear
NE38 9DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 3 Queens Park
Earlsway
Team Valley Trading Estate
Tyne & Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Restoration by order of the court (4 pages)
17 May 2011Restoration by order of the court (4 pages)
29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2009Return made up to 01/06/09; full list of members (3 pages)
1 October 2009Return made up to 01/06/09; full list of members (3 pages)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009Application for striking-off (1 page)
1 September 2009Application for striking-off (1 page)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 01/06/08; full list of members (3 pages)
9 September 2008Return made up to 01/06/08; full list of members (3 pages)
26 February 2008Return made up to 01/06/07; full list of members (3 pages)
26 February 2008Return made up to 01/06/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director's particulars changed (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 July 2005Return made up to 01/06/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
17 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 March 2005Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
9 March 2005Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
18 January 2005Particulars of mortgage/charge (9 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2004Return made up to 01/06/04; full list of members (8 pages)
20 May 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
20 May 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
13 May 2004Registered office changed on 13/05/04 from: unit 5A drum industrial estate birtley county durham DA2 1AG (1 page)
13 May 2004Registered office changed on 13/05/04 from: unit 5A drum industrial estate birtley county durham DA2 1AG (1 page)
28 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
24 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
24 July 2002Return made up to 01/06/02; full list of members (8 pages)
21 March 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
21 March 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
6 July 2001Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
28 June 2001Company name changed eastern commodoties (uk) LIMITED\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed eastern commodoties (uk) LIMITED\certificate issued on 28/06/01 (2 pages)
1 June 2001Incorporation (12 pages)