Company NameWestern Shiprepairers Limited
Company StatusActive
Company Number00577801
CategoryPrivate Limited Company
Incorporation Date30 January 1957(67 years, 3 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
Appointed15 August 1991(34 years, 6 months 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(34 years, 8 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(34 years, 8 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(34 years, 8 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(37 years, 8 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(44 years, 7 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(45 years, 2 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(45 years, 11 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 Sreet
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

Year2000
Net Worth-£4,011,740
Current Liabilities£4,011,740

Accounts

Next Accounts Due25 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Next Return Due22 October 2016 (overdue)

Filing History

28 May 2012Restoration by order of the court (3 pages)
28 May 2012Restoration by order of the court (3 pages)
28 August 2009Final Gazette dissolved following liquidation (1 page)
28 August 2009Final Gazette dissolved following liquidation (1 page)
28 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
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)
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)
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)
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)
22 August 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators' statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators' statement of receipts and payments (5 pages)
11 August 2006Liquidators' statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
11 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)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
22 August 2005Liquidators' statement of receipts and payments (5 pages)
22 August 2005Liquidators' statement of receipts and payments (5 pages)
22 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)
17 February 2005Liquidators statement of receipts and payments (4 pages)
14 August 2004Liquidators' statement of receipts and payments (5 pages)
14 August 2004Liquidators' statement of receipts and payments (5 pages)
14 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)
13 February 2004Liquidators' statement of receipts and payments (5 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 3 saint jamess square london SW1Y 4JU (1 page)
20 February 2003Registered office changed on 20/02/03 from: 3 saint jamess square london SW1Y 4JU (1 page)
11 February 2003Statement of affairs (6 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Statement of affairs (6 pages)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
11 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
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 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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 October 1996Return made up to 08/10/96; full list of members (8 pages)
13 October 1996Return made up to 08/10/96; full list of members (8 pages)
1 March 1996Secretary's particulars changed (1 page)
1 March 1996Secretary's particulars changed (1 page)
12 October 1995Return made up to 08/10/95; no change of members (6 pages)
12 October 1995Return made up to 08/10/95; no change of members (6 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (172 pages)
18 November 1988Registered office changed on 18/11/88 from: c/o universal buck-handling equipment LIMITED orrell lane burscough lancashire L40 0SL (1 page)
18 November 1988Registered office changed on 18/11/88 from: c/o universal buck-handling equipment LIMITED orrell lane burscough lancashire L40 0SL (1 page)
20 February 1987Accounts made up to 31 December 1985 (2 pages)
20 February 1987Accounts for a dormant company made up to 31 December 1985 (2 pages)
12 May 1986New secretary appointed (2 pages)
12 May 1986Return made up to 14/10/85; full list of members (7 pages)
12 May 1986New secretary appointed (2 pages)
12 May 1986Return made up to 14/10/85; full list of members (7 pages)
15 April 1985Accounts made up to 31 December 1983 (4 pages)
15 April 1985Accounts made up to 31 December 1983 (4 pages)
30 January 1957Certificate of incorporation (1 page)
30 January 1957Certificate of incorporation (1 page)