Company NameCorrtech Ltd
DirectorLee Wilson
Company StatusActive - Proposal to Strike off
Company Number12027539
CategoryPrivate Limited Company
Incorporation Date3 June 2019(4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Lee Wilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Peel Gardens
South Shields
Tyne And Wear
NE34 9EN
Director NameMiss Amanda Craik
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address49 Beach Road
South Shields
NE33 2QU
Director NameMs Chase Wilson
Date of BirthJuly 2004 (Born 19 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Peel Gardens
South Shields
Tyne And Wear
NE34 9EN

Location

Registered Address25 Peel Gardens
South Shields
Tyne And Wear
NE34 9EN
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside

Accounts

Latest Accounts23 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 October 2021 (2 years, 6 months ago)
Next Return Due18 October 2022 (overdue)

Filing History

14 March 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Termination of appointment of Chase Wilson as a director on 18 July 2022 (1 page)
25 July 2022Accounts for a dormant company made up to 23 June 2020 (2 pages)
24 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Appointment of Ms Chase Wilson as a director on 3 March 2021 (2 pages)
2 March 2021Compulsory strike-off action has been discontinued (1 page)
1 March 2021Confirmation statement made on 2 June 2020 with updates (4 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Registered office address changed from 49 Beach Road South Shields NE33 2QU United Kingdom to 25 Peel Gardens South Shields Tyne and Wear NE34 9EN on 28 October 2019 (1 page)
24 October 2019Appointment of Mr Lee Wilson as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Amanda Craik as a director on 24 October 2019 (1 page)
24 October 2019Cessation of Amanda Craik as a person with significant control on 24 October 2019 (1 page)
24 October 2019Notification of Lee Wilson as a person with significant control on 24 October 2019 (2 pages)
3 June 2019Incorporation
Statement of capital on 2019-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)