SUNDERLAND SHIPBUILDERS LIMITED

Register to unlock more data on OkredoRegister

SUNDERLAND SHIPBUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00531279

Incorporation date

30/03/1954

Size

Dormant

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 01/04/1954)
dot icon15/04/2013
Miscellaneous
dot icon22/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-22
dot icon24/11/2011
Annual return made up to 2011-10-22
dot icon17/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon19/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/11/2009
Annual return made up to 2009-10-22
dot icon21/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 22/10/08; full list of members
dot icon27/02/2008
Appointment Terminated Director ann taylor
dot icon27/02/2008
Director appointed ian matthew mckenzie
dot icon20/11/2007
Accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 22/10/07; no change of members
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 22/10/06; full list of members
dot icon22/11/2005
Accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 22/10/05; full list of members
dot icon02/11/2004
Accounts made up to 2004-03-31
dot icon30/10/2004
Return made up to 22/10/04; full list of members
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon17/11/2003
Accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 22/10/03; full list of members
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon13/11/2002
Accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 22/10/02; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02
dot icon10/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon30/11/2001
Registered office changed on 30/11/01 from: 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL
dot icon20/11/2001
Accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 22/10/01; full list of members
dot icon17/11/2000
Return made up to 22/10/00; full list of members
dot icon17/11/2000
Registered office changed on 17/11/00
dot icon16/11/2000
Accounts made up to 2000-03-31
dot icon24/08/2000
Registered office changed on 24/08/00 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF
dot icon22/11/1999
Return made up to 22/10/99; full list of members
dot icon22/11/1999
Accounts made up to 1999-03-31
dot icon12/07/1999
Registered office changed on 12/07/99 from: hadrian house higham place newcastle upon tyne NE1 8BP
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon27/11/1998
Registered office changed on 27/11/98 from: 89 sandyford road newcastle upon tyne NE99 1PL
dot icon28/10/1998
Accounts made up to 1998-03-31
dot icon28/10/1998
Return made up to 22/10/98; no change of members
dot icon01/12/1997
Accounts made up to 1997-03-31
dot icon20/11/1997
Return made up to 22/10/97; no change of members
dot icon20/11/1997
Director's particulars changed
dot icon09/11/1996
Accounts made up to 1996-03-31
dot icon09/11/1996
Return made up to 22/10/96; full list of members
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Resolutions
dot icon15/11/1995
Return made up to 22/10/95; no change of members
dot icon15/11/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts made up to 1994-03-31
dot icon17/11/1994
Resolutions
dot icon10/11/1994
Return made up to 22/10/94; no change of members
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon13/11/1993
Return made up to 22/10/93; full list of members
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon03/11/1992
Return made up to 22/10/92; no change of members
dot icon03/11/1992
Director's particulars changed
dot icon16/10/1992
Director's particulars changed
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Return made up to 11/01/92; no change of members
dot icon13/03/1991
Registered office changed on 13/03/91 from: clayton house regent centre newcastle upon tyne NE3 3HW
dot icon31/01/1991
Full accounts made up to 1990-03-31
dot icon31/01/1991
Return made up to 11/01/91; full list of members
dot icon16/01/1991
Director resigned
dot icon13/09/1990
New director appointed
dot icon05/07/1990
Director resigned
dot icon18/04/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon15/12/1989
Return made up to 22/11/89; full list of members
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon08/12/1989
Director resigned
dot icon07/12/1989
New director appointed
dot icon11/09/1989
Registered office changed on 11/09/89 from: benton house 136 sandyford road newcastle-upon-tyne NE2 1QE
dot icon14/06/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 29/12/88; full list of members
dot icon05/02/1989
Director resigned
dot icon09/12/1988
New secretary appointed
dot icon09/12/1988
Secretary resigned
dot icon24/01/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon03/11/1987
Full accounts made up to 1987-03-31
dot icon01/11/1987
Director resigned
dot icon24/10/1987
New director appointed
dot icon20/10/1987
Secretary resigned;new secretary appointed
dot icon20/10/1987
Director resigned;new director appointed
dot icon14/10/1987
Return made up to 21/09/87; full list of members
dot icon05/05/1987
Director resigned
dot icon12/03/1987
New director appointed
dot icon11/10/1986
Director's particulars changed
dot icon03/10/1986
Return made up to 03/09/86; full list of members
dot icon24/09/1986
Full accounts made up to 1986-03-31
dot icon08/08/1986
New secretary appointed
dot icon17/07/1986
Director resigned
dot icon05/06/1986
Director resigned
dot icon02/09/1976
Certificate of change of name
dot icon01/04/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

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

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 SUNDERLAND SHIPBUILDERS LIMITED

SUNDERLAND SHIPBUILDERS LIMITED is an(a) Dissolved company incorporated on 30/03/1954 with the registered office located at Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3XX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNDERLAND SHIPBUILDERS LIMITED?

toggle

SUNDERLAND SHIPBUILDERS LIMITED is currently Dissolved. It was registered on 30/03/1954 and dissolved on 22/03/2013.

Where is SUNDERLAND SHIPBUILDERS LIMITED located?

toggle

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

What does SUNDERLAND SHIPBUILDERS LIMITED do?

toggle

SUNDERLAND SHIPBUILDERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SUNDERLAND SHIPBUILDERS LIMITED?

toggle

The latest filing was on 15/04/2013: Miscellaneous.