Company NameCochrane Shipbuilders Limited
Company StatusDissolved
Company Number01238089
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 years, 4 months ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)
Previous NameDroylsford Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameFrederick William Mart
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(16 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 14 June 2019)
RoleFinancial Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(16 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 14 June 2019)
RoleFinance Director
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Secretary NameFrederick William Mart
NationalityBritish
StatusClosed
Appointed25 November 1992(16 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 14 June 2019)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(16 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 June 1993)
RoleManaging Director
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1995)
RoleChief Executive
Correspondence AddressPeggy Farrow House Dale Road
Elloughton Dale
Brough
North Humberside
HU15 1QB

Location

Registered AddressRowlands House
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year1994
Turnover£10,794
Gross Profit-£24,436
Net Worth£226,647
Current Liabilities£1,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 August 2017Liquidators' statement of receipts and payments to 25 June 2017 (5 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Liquidators' statement of receipts and payments to 25 December 2016 (6 pages)
21 August 2016Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
13 July 2016Liquidators' statement of receipts and payments to 25 June 2016 (6 pages)
1 February 2016Liquidators statement of receipts and payments to 25 December 2015 (6 pages)
1 February 2016Liquidators' statement of receipts and payments to 25 December 2015 (6 pages)
14 July 2015Liquidators' statement of receipts and payments to 25 June 2015 (6 pages)
14 July 2015Liquidators statement of receipts and payments to 25 June 2015 (6 pages)
22 January 2015Liquidators' statement of receipts and payments to 25 December 2014 (6 pages)
22 January 2015Liquidators statement of receipts and payments to 25 December 2014 (6 pages)
4 July 2014Liquidators statement of receipts and payments to 25 June 2014 (6 pages)
4 July 2014Liquidators' statement of receipts and payments to 25 June 2014 (6 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Liquidators statement of receipts and payments to 25 December 2013 (6 pages)
14 January 2014Liquidators' statement of receipts and payments to 25 December 2013 (6 pages)
13 August 2013Liquidators' statement of receipts and payments to 25 June 2013 (6 pages)
13 August 2013Liquidators statement of receipts and payments to 25 June 2013 (6 pages)
25 January 2013Registered office address changed from Po Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW on 25 January 2013 (2 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Liquidators statement of receipts and payments to 25 December 2009 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 June 2011 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 June 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 December 2009 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 June 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 June 2008 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 December 2008 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 December 2010 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 December 2011 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 June 2008 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 25 December 2011 (5 pages)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Liquidators' statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
1 August 2006Liquidators' statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators' statement of receipts and payments (5 pages)
6 February 2006Appointment of a voluntary liquidator (1 page)
6 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2005Liquidators' statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators' statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators' statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators' statement of receipts and payments (5 pages)
1 July 2003Liquidators' statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators' statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Appointment of a voluntary liquidator (1 page)
13 January 2003Resignation of a liquidator (1 page)
5 July 2002Liquidators' statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators' statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators' statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators' statement of receipts and payments (5 pages)
2 August 2000Liquidators' statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators' statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators' statement of receipts and payments (5 pages)
5 January 1999Liquidators' statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators' statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators' statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators' statement of receipts and payments (5 pages)
6 January 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Liquidators' statement of receipts and payments (5 pages)
24 July 1996Liquidators' statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
10 July 1995Registered office changed on 10/07/95 from: 11 marina court castle street hull north humberside HU1 1TX (1 page)
3 July 1995Appointment of a voluntary liquidator (2 pages)
3 July 1995Declaration of solvency (6 pages)
3 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 May 1995Director resigned (2 pages)
10 April 1995Accounts made up to 30 June 1994 (9 pages)
2 December 1994Return made up to 25/11/94; full list of members (3 pages)
23 December 1993Return made up to 25/11/93; no change of members (4 pages)
30 November 1992Return made up to 25/11/92; no change of members (7 pages)
27 November 1991Return made up to 25/11/91; full list of members (9 pages)