Company NameMark Smith Inspection Services Ltd
Company StatusDissolved
Company Number07291583
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Mark Anthony Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Seaham Close
Marsden
South Shields
Tyne And Wear
NE34 7ER
Director NameMr Jamie Daniel Smith
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Seaham Close
South Shields
Tyne And Wear
NE34 7ER
Director NameMr Lee Mark Anthony Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Seaham Close
South Shields
Tyne And Wear
NE34 7ER

Location

Registered Address14 Seaham Close
South Shields
Tyne And Wear
NE34 7ER
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

1 at £1Susan Smith
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
10 July 2015Registered office address changed from 29 Dulverton Avenue South Shields Tyne and Wear NE33 4UD United Kingdom to 14 Seaham Close South Shields Tyne and Wear NE34 7ER on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 29 Dulverton Avenue South Shields Tyne and Wear NE33 4UD United Kingdom to 14 Seaham Close South Shields Tyne and Wear NE34 7ER on 10 July 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Registered office address changed from 162 Grosvenor Road South Shields Tyne and Wear NE33 3HS to 29 Dulverton Avenue South Shields Tyne and Wear NE33 4UD on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 162 Grosvenor Road South Shields Tyne and Wear NE33 3HS to 29 Dulverton Avenue South Shields Tyne and Wear NE33 4UD on 23 March 2015 (1 page)
11 March 2015Appointment of Mr Lee Mark Anthony Smith as a director on 28 February 2015 (2 pages)
11 March 2015Appointment of Mr Jamie Daniel Smith as a director on 28 February 2015 (2 pages)
11 March 2015Appointment of Mr Lee Mark Anthony Smith as a director on 28 February 2015 (2 pages)
11 March 2015Appointment of Mr Jamie Daniel Smith as a director on 28 February 2015 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 January 2014Registered office address changed from 14 Seaham Close Marsden South Shields Tyne and Wear NE34 7ER England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 14 Seaham Close Marsden South Shields Tyne and Wear NE34 7ER England on 16 January 2014 (1 page)
28 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)