Company NameCammell Laird(Shiprepairers)Limited
Company StatusDissolved
Company Number00168824
CategoryPrivate Limited Company
Incorporation Date6 July 1920(103 years, 10 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed12 August 1991(71 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 03 February 2003)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Drive
High Barnet
Hertfordshire
EN5 2ED
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed08 October 1991(71 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed08 October 1991(71 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address28 Balvaird Place
London
SW1V 3SN
Director NameGeoffrey Charles George Wilkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(74 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 St Margarets Crescent
London
SW15 6HL
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(81 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(81 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(82 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 03 February 2003)
RoleSecretary
Correspondence Address28 Balvaird Place
London
SW1V 3SN

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,799,999
Current Liabilities£2,799,999

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End25 December

Filing History

25 July 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2010Restoration by order of the court (3 pages)
28 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Final Gazette dissolved following liquidation (1 page)
28 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 2 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
22 August 2007Liquidators' statement of receipts and payments (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators' statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators' statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (4 pages)
17 February 2005Liquidators' statement of receipts and payments (4 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators' statement of receipts and payments (5 pages)
13 February 2004Liquidators' statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 3 st james's square london SW1Y 4JU (1 page)
11 February 2003Statement of affairs (6 pages)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2003Appointment of a voluntary liquidator (1 page)
23 January 2003New director appointed (2 pages)
11 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
25 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 October 2000Return made up to 08/10/00; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 November 1999Return made up to 08/10/99; full list of members (7 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 October 1998Return made up to 08/10/98; no change of members (6 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 October 1996Return made up to 08/10/96; full list of members (7 pages)
1 March 1996Secretary's particulars changed (1 page)
12 October 1995Return made up to 08/10/95; no change of members (8 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 October 1994Director resigned;new director appointed (3 pages)
25 October 1994Return made up to 08/10/94; no change of members
  • 363(288) ‐ Director resigned
(3 pages)
21 September 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
19 October 1993Return made up to 08/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
19 October 1992Return made up to 08/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
5 November 1991Return made up to 08/10/91; no change of members (6 pages)
21 August 1991New secretary appointed (1 page)
21 August 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
2 November 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
30 October 1990Return made up to 08/10/90; full list of members (6 pages)
24 April 1990Secretary resigned;new secretary appointed (2 pages)
18 October 1989Return made up to 09/10/89; full list of members (6 pages)
18 October 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
2 March 1989Director resigned;new director appointed (2 pages)
14 December 1988Accounts for a dormant company made up to 31 December 1987 (4 pages)
17 November 1988Registered office changed on 17/11/88 from: orrell lane burscough lancs (1 page)
4 November 1988Return made up to 10/10/88; full list of members (6 pages)
18 February 1988Accounts made up to 31 December 1986 (5 pages)
17 November 1987Return made up to 12/10/87; full list of members (5 pages)
7 April 1987Return made up to 13/10/86; full list of members (5 pages)
20 February 1987Accounts for a dormant company made up to 20 February 1987 (5 pages)
12 May 1986Secretary resigned;new secretary appointed (2 pages)
12 May 1986Return made up to 14/10/85; full list of members (7 pages)
22 March 1977Accounts made up to 28 December 1975 (6 pages)
6 July 1920Certificate of incorporation (1 page)