London
E1W 1DD
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Closed |
Appointed | 15 October 2010(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 April 2022) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(35 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Martin Beverley Bodenham Hirst |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treview Windfield Drive Winchester Hill Romsey Hampshire SO41 0RA |
Director Name | Mr Kenneth William Barker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Millmead Cottage West Street Winterbourne Stickland Blandford Dorset DT11 0NT |
Director Name | Mr Peter Brennan Dyball |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | West Park Farm Colehill Lytchett Matravers Dorset BH16 6BS |
Secretary Name | Kenneth Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Woodpecker Cottage Keysworth Wareham Dorset BH20 7BH |
Director Name | Adrian Stuart Brennan Dyball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 4 Cornwall Road Twickenham London TW1 3LS |
Director Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Christopher Graham Haworth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(27 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Avenue House 3 Beach Road West Portishead North Somerset BS20 7HR |
Director Name | Mr Guy Pitt Hardacre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(27 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Meadows Hythe Southampton SO45 3RH |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Civil Engineer |
Correspondence Address | 8 Sparrow Way Burgess Hill West Sussex RH15 9UL |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Mr Andrew Crawford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkswood 28 Branksome Hill Road Bournemouth Dorset BH4 9LD |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £6,000 |
Net Worth | £1,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
---|---|
6 October 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (4 pages) |
6 October 2016 | Court order INSOLVENCY:replacement of liquidator (28 pages) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (4 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 30 May 2015 (4 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (4 pages) |
24 July 2014 | Liquidators statement of receipts and payments to 30 May 2014 (4 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (5 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 30 May 2013 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 30 May 2012 (4 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 30 May 2012 (4 pages) |
10 June 2011 | Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 10 June 2011 (1 page) |
10 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 June 2011 | Resolutions
|
10 June 2011 | Declaration of solvency (3 pages) |
10 June 2011 | Declaration of solvency (3 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Director's details changed for Mr Mark Richard Johnson on 28 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of Andrew Crawford as a director (1 page) |
23 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
20 December 2010 | Termination of appointment of Guy Hardacre as a director (1 page) |
22 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
22 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 April 2010 | Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2009 | Director appointed mark richard johnson (2 pages) |
17 April 2009 | Secretary appointed philip hugh morris (1 page) |
8 April 2009 | Director appointed andrew crawford (2 pages) |
8 April 2009 | Appointment terminated secretary henry flint (1 page) |
8 April 2009 | Appointment terminated director henry flint (1 page) |
8 April 2009 | Appointment terminated secretary francis mccormack (1 page) |
8 April 2009 | Appointment terminated director michael peasland (1 page) |
8 April 2009 | Appointment terminated director andrew mcnaughton (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director christopher haworth (1 page) |
29 September 2008 | Secretary appointed henry lawrence flint (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ (1 page) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page) |
16 April 2008 | Director appointed michael john peasland (8 pages) |
16 April 2008 | Director appointed andrew james mcnaughton (4 pages) |
16 April 2008 | Appointment terminated director adrian dyball (1 page) |
16 April 2008 | Section 394 (1 page) |
16 April 2008 | Secretary appointed francis declan finbar tempany mccormack (2 pages) |
16 April 2008 | Appointment terminated secretary henry flint (1 page) |
14 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
30 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 11/04/05; full list of members
|
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 April 2003 | Return made up to 09/05/03; full list of members (8 pages) |
25 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 30 September 2000 (17 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members
|
12 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 August 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
19 May 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
20 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
1 April 1997 | Company name changed southern ocean shipyard LIMITED\certificate issued on 01/04/97 (2 pages) |
9 January 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 February 1984 | Accounts made up to 30 September 1982 (16 pages) |
11 March 1982 | Accounts made up to 30 September 1980 (14 pages) |