Company NameEast Central (Export) Limited
Company StatusDissolved
Company Number01313578
CategoryPrivate Limited Company
Incorporation Date12 May 1977(46 years, 12 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(15 years after company formation)
Appointment Duration8 years, 10 months (closed 27 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameRoberta Michelle Bowerbank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(15 years after company formation)
Appointment Duration8 years, 10 months (closed 27 March 2001)
RoleSpecial Projects Director
Correspondence AddressWalton Lodge
Epping Upland
Epping
Essex
CM16 6PH
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusClosed
Appointed08 May 1992(15 years after company formation)
Appointment Duration8 years, 10 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameJohn Sidney Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years after company formation)
Appointment Duration3 months, 1 week (resigned 17 August 1992)
RoleTechnical Director
Correspondence Address39 East View
London
E4 9JA

Location

Registered AddressEuro House
1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End28 August

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1999Full accounts made up to 31 August 1998 (4 pages)
30 December 1998Accounting reference date extended from 28/02/98 to 28/08/98 (1 page)
8 July 1998Return made up to 08/05/98; full list of members (8 pages)
8 July 1998Registered office changed on 08/07/98 from: walton lodge epping upland epping essex CM16 6PH (1 page)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
6 June 1997Return made up to 08/05/97; no change of members (6 pages)
2 December 1996Full accounts made up to 29 February 1996 (4 pages)
31 May 1996Return made up to 08/05/96; no change of members (6 pages)
3 November 1995Accounts for a small company made up to 28 February 1995 (3 pages)
20 July 1995Return made up to 08/05/95; full list of members (12 pages)