CAMMELL LAIRD (MERSEYSIDE) LIMITED

Register to unlock more data on OkredoRegister

CAMMELL LAIRD (MERSEYSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02768718

Incorporation date

27/11/1992

Size

No accounts type available

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1992)
dot icon02/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon17/12/2013
Restoration by order of the court
dot icon23/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Receiver's abstract of receipts and payments to 2009-12-31
dot icon02/02/2010
Notice of ceasing to act as receiver or manager
dot icon20/05/2009
Receiver's abstract of receipts and payments to 2009-04-10
dot icon31/07/2008
Appointment terminated director john kennedy
dot icon31/07/2008
Appointment terminated director michael moran
dot icon30/07/2008
Appointment terminated director jean syvret
dot icon09/05/2008
Receiver's abstract of receipts and payments to 2009-04-10
dot icon31/05/2007
Receiver's abstract of receipts and payments
dot icon17/04/2007
Director resigned
dot icon03/05/2006
Receiver's abstract of receipts and payments
dot icon16/01/2006
Director resigned
dot icon27/04/2005
Receiver's abstract of receipts and payments
dot icon02/03/2005
Director resigned
dot icon24/06/2004
Receiver's abstract of receipts and payments
dot icon15/06/2004
Receiver's abstract of receipts and payments
dot icon04/03/2004
Registered office changed on 04/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN
dot icon13/06/2003
Receiver's abstract of receipts and payments
dot icon23/10/2002
Miscellaneous
dot icon13/06/2002
Receiver's abstract of receipts and payments
dot icon07/02/2002
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon20/07/2001
Amended certificate of constitution of creditors' committee
dot icon11/07/2001
Miscellaneous
dot icon11/07/2001
Administrative Receiver's report
dot icon21/05/2001
Registered office changed on 21/05/01 from: 4TH floor 8 princes parade princes dock liverpool L3 1DL
dot icon24/04/2001
Appointment of receiver/manager
dot icon20/03/2001
Director resigned
dot icon20/02/2001
Secretary resigned
dot icon07/02/2001
Full accounts made up to 2000-04-30
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Return made up to 27/11/00; full list of members
dot icon01/11/2000
Resolutions
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon25/11/1999
Return made up to 27/11/99; full list of members
dot icon19/11/1999
New director appointed
dot icon08/11/1999
Miscellaneous
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1999-04-30
dot icon04/05/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/05/1999
Re-registration of Memorandum and Articles
dot icon04/05/1999
Application for reregistration from PLC to private
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon22/12/1998
Return made up to 27/11/98; no change of members
dot icon22/12/1998
Director resigned
dot icon29/09/1998
Registered office changed on 29/09/98 from: cammell laird shipyard project office campbeltown road birkenhead wirral L41 9BD
dot icon15/09/1998
Full accounts made up to 1998-04-30
dot icon12/06/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon12/01/1998
Return made up to 27/11/97; full list of members
dot icon30/12/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon16/06/1997
Full group accounts made up to 1997-04-30
dot icon08/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
Particulars of mortgage/charge
dot icon24/04/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon10/12/1996
Return made up to 27/11/96; no change of members
dot icon19/11/1996
Full group accounts made up to 1996-04-30
dot icon14/11/1996
Particulars of mortgage/charge
dot icon16/10/1996
New director appointed
dot icon08/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Particulars of mortgage/charge
dot icon27/11/1995
Return made up to 27/11/95; full list of members
dot icon02/10/1995
Full group accounts made up to 1995-04-30
dot icon01/06/1995
Particulars of mortgage/charge
dot icon10/05/1995
Director resigned
dot icon05/05/1995
Certificate of change of name
dot icon13/02/1995
Registered office changed on 13/02/95 from: 191 great howard street liverpool L5 9SD
dot icon24/01/1995
Return made up to 27/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1994-04-30
dot icon27/05/1994
Ad 04/05/94--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon27/05/1994
£ ic 50000/25000 04/05/94 £ sr 25000@1=25000
dot icon19/05/1994
Director resigned
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon13/05/1994
New director appointed
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon11/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon21/12/1993
Return made up to 27/11/93; full list of members
dot icon30/09/1993
Statement of affairs
dot icon30/09/1993
Ad 31/12/92--------- £ si 2@1
dot icon02/09/1993
Ad 31/12/92--------- £ si 2@1=2 £ ic 49998/50000
dot icon09/08/1993
Certificate of re-registration from Private to Public Limited Company
dot icon09/08/1993
Declaration on reregistration from private to PLC
dot icon09/08/1993
Re-registration of Memorandum and Articles
dot icon09/08/1993
Balance Sheet
dot icon09/08/1993
Auditor's statement
dot icon09/08/1993
Auditor's report
dot icon09/08/1993
Application for reregistration from private to PLC
dot icon09/08/1993
Resolutions
dot icon09/08/1993
Resolutions
dot icon03/08/1993
Ad 29/07/93--------- £ si 49996@1=49996 £ ic 4/50000
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
£ nc 100/50000 29/07/93
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Accounting reference date notified as 31/12
dot icon08/03/1993
Ad 30/11/92--------- £ si 2@1=2 £ ic 2/4
dot icon05/03/1993
Certificate of change of name
dot icon05/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1993
Director resigned;new director appointed
dot icon05/03/1993
Registered office changed on 05/03/93 from: suite 6267 72 new bond st london W1Y 9DD
dot icon05/03/1993
Certificate of change of name
dot icon03/03/1993
Resolutions
dot icon27/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

0

No officers data available.

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 CAMMELL LAIRD (MERSEYSIDE) LIMITED

CAMMELL LAIRD (MERSEYSIDE) LIMITED is an(a) Dissolved company incorporated on 27/11/1992 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAMMELL LAIRD (MERSEYSIDE) LIMITED?

toggle

CAMMELL LAIRD (MERSEYSIDE) LIMITED is currently Dissolved. It was registered on 27/11/1992 and dissolved on 02/05/2023.

Where is CAMMELL LAIRD (MERSEYSIDE) LIMITED located?

toggle

CAMMELL LAIRD (MERSEYSIDE) LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does CAMMELL LAIRD (MERSEYSIDE) LIMITED do?

toggle

CAMMELL LAIRD (MERSEYSIDE) LIMITED operates in the Building and repairing of ships (35.11 - SIC 2003) sector.

What is the latest filing for CAMMELL LAIRD (MERSEYSIDE) LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via compulsory strike-off.