Company NameEast Kent Engineering Limited
DirectorsAnthony Leslie Clarke and Michael Joseph Yates
Company StatusDissolved
Company Number01074328
CategoryPrivate Limited Company
Incorporation Date29 September 1972(51 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Anthony Leslie Clarke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence Address2 Fenby Close
Horsham
West Sussex
RH13 6RP
Director NameMr Michael Joseph Yates
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Engineer
Correspondence Address15 Beech Grove
Cliffsend
Ramsgate
Kent
CT12 5LD
Secretary NameMr Michael Joseph Yates
NationalityBritish
StatusCurrent
Appointed30 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address15 Beech Grove
Cliffsend
Ramsgate
Kent
CT12 5LD

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£211,995
Gross Profit£69,298
Net Worth£27,772
Cash£129
Current Liabilities£57,480

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2008Dissolved (1 page)
16 October 2007Return of final meeting of creditors (1 page)
13 April 2005Registered office changed on 13/04/05 from: 3 high street st lawrence ramsgate kent CT11 0QL (1 page)
12 April 2005Appointment of a liquidator (1 page)
8 April 2005Order of court to wind up (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
19 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 May 2003Return made up to 23/04/03; full list of members (7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 June 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
4 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
9 May 1999Return made up to 23/04/99; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
1 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Return made up to 23/04/97; no change of members (4 pages)
28 April 1996Return made up to 23/04/96; full list of members (6 pages)
28 April 1996Full accounts made up to 30 June 1995 (10 pages)
25 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Full accounts made up to 30 June 1994 (10 pages)