Company NameBritish Shipbuilders (Southwick) Limited
Company StatusDissolved
Company Number00063669
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date22 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Murray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 22 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Rutland Avenue
New Silksworth
Sunderland
SR3 1JG
Secretary NameMr John Murray
NationalityBritish
StatusClosed
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rutland Avenue
New Silksworth
Sunderland
SR3 1JG
Director NameIan Matthew McKenzie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(106 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 22 March 2013)
RoleCivil Servant
Correspondence Address34 Silver Tree Close
Walton On Thames
Surrey
KT12 1NW
Director NameReginald Richard William Arnell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleChartered Accountant
Correspondence Address60 Carrick Drive
Blyth
Northumberland
NE24 3SX
Director NameWilliam Ferguson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleShipbuilder
Correspondence Address2 Conniscliffe Road
Hexham
Northumberland
NE46 2LW
Director NameChristopher James Campbell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(96 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address19 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameMs Anne Susan Wear Bishop
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(100 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2003)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address84 Venner Road
Sydenham
London
SE26 5HP
Director NameDavid John Way
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(101 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 March 2004)
RoleCivil Servant
Correspondence Address82 Dinorben Close
Fleet
Hants
GU52 7SJ
Director NameMrs Ann Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(102 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWoodside Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UQ

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1.000k at £1North East Shipbuilders LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 April 2013Diss by stat instrument eff 22/3/13-man gazette (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 November 2012Annual return made up to 22 October 2012
Statement of capital on 2012-11-20
  • GBP 1,000,000
(14 pages)
24 November 2011Annual return made up to 22 October 2011 (14 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 November 2009Annual return made up to 22 October 2009 (9 pages)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
10 November 2008Return made up to 22/10/08; full list of members (5 pages)
27 February 2008Director appointed ian matthew mckenzie (2 pages)
27 February 2008Appointment terminated director ann taylor (1 page)
20 November 2007Return made up to 22/10/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 November 2005Return made up to 22/10/05; full list of members (7 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 October 2004Return made up to 22/10/04; full list of members (7 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 November 2003Return made up to 22/10/03; full list of members (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL (1 page)
20 November 2001Return made up to 22/10/01; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 August 2000Registered office changed on 24/08/00 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 November 1999Return made up to 22/10/99; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 89 sandyford road newcastle upon tyne NE99 1PL (1 page)
19 November 1998New director appointed (2 pages)
28 October 1998Return made up to 22/10/98; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1996Return made up to 22/10/96; full list of members (6 pages)
9 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Return made up to 22/10/95; no change of members (4 pages)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 October 1991Company name changed austin & pickersgill LIMITED\certificate issued on 22/10/91 (2 pages)
22 September 1954Company name changed\certificate issued on 22/09/54 (7 pages)
13 December 1901Incorporation (43 pages)