South Shields
NE33 5BY
Director Name | Mark Christian Lorentzen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wainwrights Cottage West Street Geddington NN14 1BD |
Registered Address | C/O Ecf Composites Ltd West Walpole Street South Shields NE33 5BY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
100 at £1 | Gary Bates 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2022 | Application to strike the company off the register (1 page) |
11 November 2021 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to C/O Ecf Composites Ltd West Walpole Street South Shields NE33 5BY on 11 November 2021 (1 page) |
22 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
25 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 April 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
20 July 2016 | Director's details changed for Mr Gary Peel Bates on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Gary Peel Bates on 20 July 2016 (2 pages) |
16 June 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 16 June 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 29 August 2014 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 December 2010 | Termination of appointment of Mark Lorentzen as a director (1 page) |
9 December 2010 | Termination of appointment of Mark Lorentzen as a director (1 page) |
4 November 2010 | Director's details changed for Mark Christian Lorentzen on 21 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Gary Bates on 21 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mark Christian Lorentzen on 21 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Gary Bates on 21 August 2010 (2 pages) |
13 September 2010 | Registered office address changed from 1St Floor Mclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN Uk on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 1St Floor Mclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN Uk on 13 September 2010 (1 page) |
21 August 2009 | Incorporation (12 pages) |
21 August 2009 | Incorporation (12 pages) |