About

Registered Number: 01787835
Date of Incorporation: 01/02/1984 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2018 (5 years and 6 months ago)
Registered Address: 2 Venture Road 2 Venture Road, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7NP,

 

Based in Southampton, Hampshire, Aluminium Shipbuilders Ltd was setup in 1984, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. Aluminium Shipbuilders Ltd has 11 directors listed as Coram, Rosemary Ann, Davies, Jacqueline Rena, Davies, John Alfred, Davies, John Alfred, Fearon, Valerie Ann, Love, Michael John, Davies, James Wainwright, Kemp, Peter Dennis Pitcairn, Owen, Peter, Peters, Marc Lee John, Stock, David Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, James Wainwright 06 August 2007 30 April 2014 1
KEMP, Peter Dennis Pitcairn N/A 09 September 2004 1
OWEN, Peter 01 February 1997 20 March 2008 1
PETERS, Marc Lee John 01 July 1993 31 January 1995 1
STOCK, David Leslie N/A 16 January 1993 1
Secretary Name Appointed Resigned Total Appointments
CORAM, Rosemary Ann 07 October 2004 25 August 2008 1
DAVIES, Jacqueline Rena N/A 01 January 1992 1
DAVIES, John Alfred 25 August 2008 30 July 2010 1
DAVIES, John Alfred 01 January 1992 19 April 1993 1
FEARON, Valerie Ann 19 April 1993 30 June 1996 1
LOVE, Michael John 30 July 2010 30 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2018
LIQ14 - N/A 13 July 2018
RESOLUTIONS - N/A 02 November 2017
LIQ02 - N/A 02 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2017
DISS16(SOAS) - N/A 24 October 2017
AD01 - Change of registered office address 06 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 21 December 2012
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 11 March 2011
AA01 - Change of accounting reference date 10 February 2011
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 20 December 2010
AD01 - Change of registered office address 20 December 2010
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 24 August 2010
AP03 - Appointment of secretary 24 August 2010
CH03 - Change of particulars for secretary 30 December 2009
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 28 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 12 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
225 - Change of Accounting Reference Date 29 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 20 December 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 January 2002
AA - Annual Accounts 28 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 05 November 1998
395 - Particulars of a mortgage or charge 04 February 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 21 January 1998
363s - Annual Return 06 April 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
AA - Annual Accounts 03 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1996
287 - Change in situation or address of Registered Office 24 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 24 November 1995
AUD - Auditor's letter of resignation 23 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
288 - N/A 05 February 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 24 November 1993
288 - N/A 17 November 1993
288 - N/A 16 July 1993
288 - N/A 15 July 1993
288 - N/A 27 May 1993
287 - Change in situation or address of Registered Office 24 February 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 06 October 1992
288 - N/A 21 January 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 15 January 1992
395 - Particulars of a mortgage or charge 19 July 1991
363 - Annual Return 06 February 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1989
AA - Annual Accounts 14 November 1989
395 - Particulars of a mortgage or charge 28 July 1989
395 - Particulars of a mortgage or charge 31 March 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 30 June 1988
PUC 2 - N/A 14 June 1988
395 - Particulars of a mortgage or charge 26 January 1988
287 - Change in situation or address of Registered Office 30 November 1987
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
363 - Annual Return 19 August 1986
288 - N/A 14 July 1986
AA - Annual Accounts 09 July 1986
NEWINC - New incorporation documents 01 February 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Fully Satisfied

N/A

Debenture 20 January 1998 Fully Satisfied

N/A

Mortgage debenture 15 July 1991 Fully Satisfied

N/A

Shares mortgage 28 July 1989 Fully Satisfied

N/A

Shares mortgage 10 March 1989 Fully Satisfied

N/A

Charge over credit balances 18 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.