BRITISH SHIPBUILDERS ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

BRITISH SHIPBUILDERS ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02012585

Incorporation date

21/04/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2009
Annual return made up to 2009-10-22
dot icon20/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon23/10/2009
Application to strike the company off the register
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2008
Annual return made up to 22/10/08
dot icon26/02/2008
Appointment Terminated Director ann taylor
dot icon26/02/2008
Director appointed ian matthew mckenzie
dot icon19/11/2007
Accounts made up to 2007-03-31
dot icon19/11/2007
Annual return made up to 22/10/07
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon04/03/2007
Accounts made up to 2006-03-31
dot icon19/11/2006
Annual return made up to 22/10/06
dot icon21/11/2005
Accounts made up to 2005-03-31
dot icon21/11/2005
Annual return made up to 22/10/05
dot icon29/10/2004
Accounts made up to 2004-03-31
dot icon29/10/2004
Annual return made up to 22/10/04
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon16/11/2003
Accounts made up to 2003-03-31
dot icon16/11/2003
Annual return made up to 22/10/03
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon12/11/2002
Accounts made up to 2002-03-31
dot icon12/11/2002
Annual return made up to 22/10/02
dot icon12/11/2002
Registered office changed on 13/11/02
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon29/11/2001
Registered office changed on 30/11/01 from: 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL
dot icon19/11/2001
Accounts made up to 2001-03-31
dot icon19/11/2001
Annual return made up to 22/10/01
dot icon16/11/2000
Annual return made up to 22/10/00
dot icon16/11/2000
Registered office changed on 17/11/00
dot icon15/11/2000
Accounts made up to 2000-03-31
dot icon23/08/2000
Registered office changed on 24/08/00 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF
dot icon21/11/1999
Annual return made up to 22/10/99
dot icon21/11/1999
Accounts made up to 1999-03-31
dot icon11/07/1999
Registered office changed on 12/07/99 from: hadrian house higham place newcastle upon tyne NE1 8BP
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon26/11/1998
Registered office changed on 27/11/98 from: 89 sandyford road newcastle upon tyne NE99 1PL
dot icon18/11/1998
New director appointed
dot icon27/10/1998
Accounts made up to 1998-03-31
dot icon27/10/1998
Annual return made up to 22/10/98
dot icon30/11/1997
Accounts made up to 1997-03-31
dot icon19/11/1997
Annual return made up to 22/10/97
dot icon19/11/1997
Director's particulars changed
dot icon08/11/1996
Accounts made up to 1996-03-31
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Annual return made up to 22/10/96
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon14/11/1995
Annual return made up to 22/10/95
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Full accounts made up to 1994-03-31
dot icon08/11/1994
Annual return made up to 22/10/94
dot icon11/11/1993
Annual return made up to 22/10/93
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon01/11/1992
Annual return made up to 22/10/92
dot icon01/11/1992
Director's particulars changed
dot icon15/10/1992
Director's particulars changed
dot icon12/04/1992
Certificate of change of name
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon18/01/1992
Full accounts made up to 1991-03-31
dot icon18/01/1992
Annual return made up to 11/01/92
dot icon22/09/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon02/05/1991
Director resigned
dot icon13/03/1991
Registered office changed on 14/03/91 from: clayton house regent centre newcastle upon tyne NE3 3HW
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Annual return made up to 11/01/91
dot icon22/01/1991
New director appointed
dot icon13/01/1991
Director resigned
dot icon18/02/1990
Director's particulars changed
dot icon04/02/1990
Secretary resigned;new secretary appointed
dot icon04/02/1990
Annual return made up to 24/01/90
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon13/12/1989
Director resigned
dot icon05/12/1989
Director's particulars changed
dot icon10/09/1989
Registered office changed on 11/09/89 from: benton house 136 sandyford newcastle-upon-tyne NE7 7UJ
dot icon15/08/1989
New director appointed
dot icon15/08/1989
New director appointed
dot icon18/05/1989
Director resigned
dot icon13/02/1989
Certificate of change of name
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Annual return made up to 29/12/88
dot icon08/12/1988
New secretary appointed
dot icon08/12/1988
Secretary resigned
dot icon10/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon14/02/1988
Director resigned
dot icon14/02/1988
Director resigned
dot icon14/02/1988
Secretary resigned;director resigned
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon13/10/1987
Director resigned
dot icon05/10/1987
Director's particulars changed
dot icon05/10/1987
Annual return made up to 03/09/87
dot icon12/07/1987
Director's particulars changed
dot icon18/06/1987
New director appointed
dot icon14/05/1987
Director resigned
dot icon08/05/1987
Director resigned
dot icon23/11/1986
New secretary appointed
dot icon18/11/1986
Accounting reference date notified as 31/03
dot icon16/11/1986
Director's particulars changed
dot icon02/10/1986
New director appointed
dot icon27/08/1986
New director appointed
dot icon21/08/1986
Director resigned;new director appointed
dot icon14/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1986
Certificate of change of name
dot icon17/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1986
Registered office changed on 18/07/86 from: 15 pembroke road bristol BS99 7DX

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, John
Director
16/11/1998 - Present
2
Bishop, Anne Susan Wear
Director
01/05/2002 - 09/04/2003
4
Mckenzie, Ian Matthew
Director
28/01/2008 - Present
3
Taylor, Ann
Director
12/03/2004 - 28/01/2008
6
Way, David John
Director
09/04/2003 - 12/03/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SHIPBUILDERS ENTERPRISE LIMITED

BRITISH SHIPBUILDERS ENTERPRISE LIMITED is an(a) Dissolved company incorporated on 21/04/1986 with the registered office located at Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SHIPBUILDERS ENTERPRISE LIMITED?

toggle

BRITISH SHIPBUILDERS ENTERPRISE LIMITED is currently Dissolved. It was registered on 21/04/1986 and dissolved on 15/02/2010.

Where is BRITISH SHIPBUILDERS ENTERPRISE LIMITED located?

toggle

BRITISH SHIPBUILDERS ENTERPRISE LIMITED is registered at Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3XX.

What is the latest filing for BRITISH SHIPBUILDERS ENTERPRISE LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.