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