Company NameMark Elwick Engineering Services Limited
Company StatusDissolved
Company Number08475818
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Mark Elwick
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG

Location

Registered AddressC/O Fortis Accountancy Services 1 Stephenson Court
Skippers Lane
Middlesbrough
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

100 at £1Mark Elwick
100.00%
Ordinary

Financials

Year2014
Net Worth£2,505
Cash£37,513
Current Liabilities£35,498

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
11 November 2019Application to strike the company off the register (1 page)
9 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY England to C/O Fortis Accountancy Services 1 Stephenson Court Skippers Lane Middlesbrough TS6 6UT on 12 February 2019 (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 January 2018Registered office address changed from C/O Icp Accountancy Burnden House Viking Street Bolton BL3 2RR England to 7 Bankside the Watermark Gateshead NE11 9SY on 5 January 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Notification of Mark Elwick as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
25 July 2017Notification of Mark Elwick as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Icp Accountancy Burnden House Viking Street Bolton BL3 2RR on 26 August 2016 (1 page)
26 August 2016Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Icp Accountancy Burnden House Viking Street Bolton BL3 2RR on 26 August 2016 (1 page)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
7 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 September 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 13 September 2013 (2 pages)
5 April 2013Incorporation (23 pages)
5 April 2013Incorporation (23 pages)