Company NameBritish Ship Research Association Trustees Limited (The)
Company StatusDissolved
Company Number00776417
CategoryPrivate Limited Company
Incorporation Date7 October 1963(60 years, 7 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Ian William Dand
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 03 November 1998)
RoleNaval Architect
Correspondence Address7 Elmfield Avenue
Teddington
Middlesex
TW11 8BU
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Derek Maidment
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 03 November 1998)
RoleNaval Architect
Correspondence Address27 Broadlands Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Director NameRobin William Mandeville
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(28 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 03 November 1998)
RoleNaval Architect
Correspondence Address9 Chantry Mead Road
Bath
Avon
BA2 2DA
Director NameGeoffrey Herbert Fuller
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address"Casa Feliz"
Weston Park
Bath
Avon
BA1 4AZ
Director NameMr Geoffrey Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameDr Jack Birks
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 1995)
RoleChairman
Correspondence AddressHigh Silver
High Street
Holt
Norfolk
NR25 6BN
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressDunelm House St Marys Road
South Ascot
Slough
Berkshire
SL5 9AX

Location

Registered AddressOrlando House
1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
29 May 1998Application for striking-off (2 pages)
8 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (9 pages)
8 April 1997New director appointed (3 pages)
27 January 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; full list of members (10 pages)
25 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 June 1996Director's particulars changed (1 page)
8 January 1996Return made up to 31/12/95; no change of members (9 pages)
24 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
20 April 1995Director resigned (2 pages)
7 October 1963Incorporation (13 pages)