Company NameSeasafe Composites Limited
Company StatusDissolved
Company Number06997856
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Peel Bates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ecf Composites Ltd West Walpole Street
South Shields
NE33 5BY
Director NameMark Christian Lorentzen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWainwrights Cottage
West Street
Geddington
NN14 1BD

Location

Registered AddressC/O Ecf Composites Ltd
West Walpole Street
South Shields
NE33 5BY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

100 at £1Gary Bates
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (1 page)
11 November 2021Registered 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 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 April 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
20 July 2016Director's details changed for Mr Gary Peel Bates on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Gary Peel Bates on 20 July 2016 (2 pages)
16 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Registered 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 2014Registered 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 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 December 2010Termination of appointment of Mark Lorentzen as a director (1 page)
9 December 2010Termination of appointment of Mark Lorentzen as a director (1 page)
4 November 2010Director's details changed for Mark Christian Lorentzen on 21 August 2010 (2 pages)
4 November 2010Director's details changed for Gary Bates on 21 August 2010 (2 pages)
4 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mark Christian Lorentzen on 21 August 2010 (2 pages)
4 November 2010Director's details changed for Gary Bates on 21 August 2010 (2 pages)
13 September 2010Registered 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 2010Registered 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 2009Incorporation (12 pages)
21 August 2009Incorporation (12 pages)