About

Registered Number: 03279801
Date of Incorporation: 18/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Toad Hall Bell Lane, Foggathorpe, Selby, North Yorkshire, YO8 6RS,

 

Established in 1996, East Coast Electric Generating Co. Ltd has its registered office in Selby, North Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are Fisher, Michael Peter John, Fisher, Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Michael Peter John 01 June 2018 - 1
FISHER, Catherine 20 December 1997 01 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 09 November 2018
CH03 - Change of particulars for secretary 09 November 2018
AD01 - Change of registered office address 22 October 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 02 February 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AR01 - Annual Return 15 February 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AA - Annual Accounts 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 06 November 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 13 February 2007
363s - Annual Return 06 January 2007
395 - Particulars of a mortgage or charge 10 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 07 April 2003
363s - Annual Return 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
AA - Annual Accounts 07 August 2002
287 - Change in situation or address of Registered Office 14 August 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 05 December 2000
363s - Annual Return 05 December 2000
395 - Particulars of a mortgage or charge 28 March 2000
AA - Annual Accounts 09 February 2000
363a - Annual Return 06 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
287 - Change in situation or address of Registered Office 14 May 1999
395 - Particulars of a mortgage or charge 24 March 1999
AA - Annual Accounts 09 February 1999
225 - Change of Accounting Reference Date 19 October 1998
395 - Particulars of a mortgage or charge 30 June 1998
395 - Particulars of a mortgage or charge 30 June 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 19 December 1997
CERTNM - Change of name certificate 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
AA - Annual Accounts 16 December 1997
RESOLUTIONS - N/A 02 December 1997
363s - Annual Return 02 December 1997
287 - Change in situation or address of Registered Office 23 October 1997
NEWINC - New incorporation documents 18 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 March 2006 Outstanding

N/A

Legal mortgage 15 March 2000 Outstanding

N/A

Mortgage debenture 16 March 1999 Fully Satisfied

N/A

Mortgage debenture 12 June 1998 Outstanding

N/A

Legal mortgage 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.