Company NameHusbands Shipyards Limited
Company StatusDissolved
Company Number02120408
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpurfold House
Radnor Road
Peaslake
Surrey
GU5 9BS
Secretary NameMr Ian Peter Steer
NationalityBritish
StatusClosed
Appointed23 December 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrigafoyle House
Chipperfield Road
Bovington
Hertfordshire
HP3 0JR
Director NameThomas Piggot Husband
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 August 1998)
RoleCompany Director
Correspondence AddressWoodpeckers 49 Belmore Lane
Lymington
Hampshire
SO41 3NR
Secretary NameIan Robert Husband
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressFilkins Snooks Lane
Portmore
Lymington
Hampshire
SO41 5RF
Director NameIan Robert Husband
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressFilkins Snooks Lane
Portmore
Lymington
Hampshire
SO41 5RF
Director NameMr Maurice Richard Husband
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address14 Kings Road
Lymington
Hampshire
SO41 9GS
Director NameTimothy James Husband
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address4 Foxglade Foxhayes Lane
Blackfield
Southampton
Hampshire
SO45 1SE
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1999)
RoleSecretary
Correspondence AddressYuills Limited Bride House
18/20 Bride Lane
London
EC4Y 8DX
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameBrian George Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address120 Castlewood Drive
Eltham
London
SE9 1NG
Secretary NameAnthony Richard John
NationalityBritish
StatusResigned
Appointed29 April 1999(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address65 Cottenham Park Road
West Wimbledon
London
SW20 0DR
Secretary NameMr Michael John Morrison
NationalityBritish
StatusResigned
Appointed02 July 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
26 Badbury
Swindon
Wiltshire
SN4 0EU

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,696
Current Liabilities£1,696

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
16 September 2004Return made up to 14/08/04; full list of members (5 pages)
16 September 2004Location of register of members (1 page)
28 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
15 January 2004New director appointed (5 pages)
15 January 2004New secretary appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Director resigned (1 page)
19 September 2003Return made up to 14/08/03; full list of members (7 pages)
23 January 2003Director resigned (1 page)
30 September 2002Return made up to 14/08/02; full list of members (7 pages)
24 September 2002New director appointed (4 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Secretary resigned (1 page)
6 March 2002Full accounts made up to 30 June 2001 (8 pages)
22 August 2001Return made up to 14/08/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 June 2000 (9 pages)
23 August 2000Return made up to 14/08/00; full list of members (7 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
1 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: bride house 18-20 bride lane london EC4Y 8DX (1 page)
29 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
4 September 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
(12 pages)
26 August 1998New director appointed (4 pages)
26 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
24 August 1998Auditor's resignation (4 pages)
24 August 1998New director appointed (4 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
24 August 1998Registered office changed on 24/08/98 from: cracknore hard marchwood southampton hants SO4 4ZD (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Declaration of assistance for shares acquisition (5 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Particulars of mortgage/charge (6 pages)
3 July 1998Full group accounts made up to 31 March 1998 (19 pages)
19 August 1997Full group accounts made up to 31 March 1997 (19 pages)
12 August 1997Return made up to 14/08/97; no change of members (4 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director's particulars changed (1 page)
5 December 1996Full group accounts made up to 31 March 1996 (20 pages)
17 October 1996Return made up to 14/08/96; full list of members (6 pages)
16 January 1996Full group accounts made up to 31 March 1995 (20 pages)
25 October 1995Return made up to 14/08/95; change of members (6 pages)
1 August 1988Nc inc already adjusted (1 page)
7 April 1987Incorporation (13 pages)