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.
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 |
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 |
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 |