Company NameEast Coast Motorcycles Ltd
Company StatusDissolved
Company Number07417927
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip William Pugh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(1 year after company formation)
Appointment Duration9 years, 2 months (closed 05 January 2021)
RoleNurse
Country of ResidenceEngland
Correspondence Address77 Meadowgate Drive
Eden Park
Hartlepool
Teesside
TS26 0RH
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Secretary NameMrs Tracey Pugh
StatusResigned
Appointed26 October 2011(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2017)
RoleCompany Director
Correspondence Address77 Meadowgate Drive
Eden Park
Hartlepool
Teesside
TS26 0RH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 October 2010(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address77 Meadowgate Drive
Eden Park
Hartlepool
Teesside
TS26 0RH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Shareholders

1 at £1Philip Pugh
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
13 October 2020Application to strike the company off the register (1 page)
26 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
22 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 January 2017Termination of appointment of Tracey Pugh as a secretary on 22 January 2017 (1 page)
22 January 2017Termination of appointment of Tracey Pugh as a secretary on 22 January 2017 (1 page)
14 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
28 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
26 October 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
26 October 2011Appointment of Mr Philip William Pugh as a director (2 pages)
26 October 2011Appointment of Mrs Tracey Pugh as a secretary (2 pages)
26 October 2011Appointment of Mrs Tracey Pugh as a secretary (2 pages)
26 October 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 26 October 2011 (1 page)
26 October 2011Appointment of Mr Philip William Pugh as a director (2 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
26 October 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
26 October 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 26 October 2011 (1 page)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)