About

Registered Number: 04697489
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Westfield Farm Thoresby Road, Tetney, Grimsby, Lincs, DN36 5JR

 

Having been setup in 2003, East Coast Caterers Ltd are based in Grimsby, Lincs, it's status is listed as "Dissolved". There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 22 March 2010
AA01 - Change of accounting reference date 21 January 2010
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 27 February 2008
225 - Change of Accounting Reference Date 26 June 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 23 March 2006
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
225 - Change of Accounting Reference Date 04 February 2004
395 - Particulars of a mortgage or charge 06 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 March 2004 Outstanding

N/A

Legal charge 03 March 2004 Outstanding

N/A

Guarantee & debenture 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.