Company NameCammell Laird (North-East) Limited
Company StatusLiquidation
Company Number01303161
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alan Arthur Brewster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Central Avenue
Harton
South Shields
Tyne & Wear
NE34 6AZ
Director NameDerek Stanley Turk
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AE
Secretary NameDavid Clark
NationalityBritish
StatusCurrent
Appointed03 February 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address11 Huntly Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameRichard Bertram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2000(23 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Shearwater
Whitburn
Tyne & Wear
SR6 7SG
Director NameDavid Christopher Dobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2000(23 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address11 Well Ridge Park
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameMr Albert Edward Le Blond
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressManor House
Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameJoan Le Blond
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 September 1998)
RoleCompany Director
Correspondence AddressManor House
Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Secretary NameWilliam Gordon Nicol
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address197 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NamePaul Ashcroft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Director NameJuan Herbert Kelly
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressThalloo Queen Farm
Glen Mona
Maughold
Isle Of Man
Director NameNeil Brett Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressCroftmead 281 Telegraph Road
Heswall
Wirral
Merseyside
L60 6RN
Director NameMr John Edward Stafford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address36 Paradise Lane
Freshfield
Liverpool
Merseyside
L37 7EJ
Secretary NameNeil Brett Martin
NationalityBritish
StatusResigned
Appointed08 September 1998(21 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 February 1999)
RoleCompany Director
Correspondence AddressCroftmead 281 Telegraph Road
Heswall
Wirral
Merseyside
L60 6RN
Director NameChristopher James Millman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressDerwentcote Farmhouse
Hamsterley
Newcastle Upon Tyne
NE17 7RR
Director NameMr Thomas Benson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(21 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressDaelton
Dalton-Le-Dale
Seaham
Co Durham
Sr7
Director NameDavid Charles Skentelbury
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(23 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2001)
RoleManaging Director
Correspondence AddressThe Tannery
Dipton Mill Road
Hexham
Northumberland
NE46 1RT

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit-£11
Net Worth£143,160
Cash£41,895
Current Liabilities£4,779,849

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Next Accounts Due28 February 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due26 May 2017 (overdue)

Filing History

4 April 2017Restoration by order of the court (3 pages)
4 April 2017Restoration by order of the court (3 pages)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Restoration by order of the court (4 pages)
3 February 2011Restoration by order of the court (4 pages)
21 October 2006Dissolved (1 page)
21 October 2006Dissolved (1 page)
21 July 2006Liquidators' statement of receipts and payments (5 pages)
21 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
21 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2006Liquidators' statement of receipts and payments (5 pages)
6 February 2006Liquidators' statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators' statement of receipts and payments (5 pages)
20 July 2005Liquidators' statement of receipts and payments (5 pages)
20 July 2005Liquidators' statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Receiver ceasing to act (1 page)
9 February 2005Receiver ceasing to act (1 page)
8 February 2005Receiver's abstract of receipts and payments (3 pages)
8 February 2005Receiver's abstract of receipts and payments (3 pages)
25 January 2005Liquidators' statement of receipts and payments (5 pages)
25 January 2005Liquidators' statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators' statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators' statement of receipts and payments (5 pages)
21 June 2004Receiver's abstract of receipts and payments (3 pages)
21 June 2004Receiver's abstract of receipts and payments (3 pages)
6 August 2003Statement of affairs (5 pages)
6 August 2003Statement of affairs (5 pages)
27 July 2003Registered office changed on 27/07/03 from: pricewaterhousecoopers 9 bond court leeds yorkshire LS1 2SN (1 page)
27 July 2003Registered office changed on 27/07/03 from: pricewaterhousecoopers 9 bond court leeds yorkshire LS1 2SN (1 page)
24 July 2003Appointment of a voluntary liquidator (1 page)
24 July 2003Appointment of a voluntary liquidator (1 page)
24 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
18 October 2002Amending form 405(1) (1 page)
18 October 2002Amending form 405(1) (1 page)
27 May 2002Receiver's abstract of receipts and payments (3 pages)
27 May 2002Receiver's abstract of receipts and payments (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
11 July 2001Administrative Receiver's report (13 pages)
11 July 2001Form 3.2 statement of affairs (5 pages)
11 July 2001Administrative Receiver's report (13 pages)
11 July 2001Form 3.2 statement of affairs (5 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: wagonway road hebburn tyne & wear NE31 1SP (1 page)
3 May 2001Registered office changed on 03/05/01 from: wagonway road hebburn tyne & wear NE31 1SP (1 page)
24 April 2001Appointment of receiver/manager (1 page)
24 April 2001Appointment of receiver/manager (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
26 February 2001Full accounts made up to 30 April 2000 (15 pages)
26 February 2001Full accounts made up to 30 April 2000 (15 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
1 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 June 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
25 November 1999Full accounts made up to 30 April 1999 (16 pages)
25 November 1999Full accounts made up to 30 April 1999 (16 pages)
25 November 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1998Registered office changed on 22/10/98 from: manor house westoe village south shields tyne & wear NE33 3EQ (1 page)
22 October 1998Registered office changed on 22/10/98 from: manor house westoe village south shields tyne & wear NE33 3EQ (1 page)
15 October 1998£ nc 40000/110000 11/08/98 (1 page)
15 October 1998Memorandum and Articles of Association (4 pages)
15 October 1998Ad 12/08/98--------- £ si 79000@1=79000 £ ic 10000/89000 (2 pages)
15 October 1998£ nc 40000/110000 11/08/98 (1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1998Ad 12/08/98--------- £ si 79000@1=79000 £ ic 10000/89000 (2 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1998Memorandum and Articles of Association (4 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
23 September 1998Company name changed a l b holdings LIMITED\certificate issued on 23/09/98 (2 pages)
23 September 1998Company name changed a l b holdings LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (23 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (24 pages)
21 September 1998Declaration of assistance for shares acquisition (23 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
16 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 September 1998Full group accounts made up to 31 March 1998 (32 pages)
1 September 1998Full group accounts made up to 31 March 1998 (32 pages)
24 May 1998Return made up to 12/05/98; no change of members (4 pages)
24 May 1998Return made up to 12/05/98; no change of members (4 pages)
3 September 1997Full accounts made up to 31 March 1997 (31 pages)
3 September 1997Full accounts made up to 31 March 1997 (31 pages)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
25 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 May 1997Particulars of mortgage/charge (6 pages)
23 May 1997Particulars of mortgage/charge (6 pages)
15 May 1997Return made up to 12/05/97; full list of members (6 pages)
15 May 1997Return made up to 12/05/97; full list of members (6 pages)
14 March 1997Particulars of mortgage/charge (6 pages)
14 March 1997Particulars of mortgage/charge (6 pages)
20 November 1996Full accounts made up to 31 March 1996 (34 pages)
20 November 1996Full accounts made up to 31 March 1996 (34 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Return made up to 12/05/96; full list of members (6 pages)
8 May 1996Return made up to 12/05/96; full list of members (6 pages)
16 February 1996Particulars of mortgage/charge (4 pages)
16 February 1996Particulars of mortgage/charge (4 pages)
30 November 1995Company name changed wear dockyard LIMITED\certificate issued on 01/12/95 (4 pages)
30 November 1995Company name changed wear dockyard LIMITED\certificate issued on 01/12/95 (4 pages)
11 August 1995Full group accounts made up to 31 March 1995 (34 pages)
11 August 1995Full group accounts made up to 31 March 1995 (34 pages)
17 May 1995Return made up to 12/05/95; no change of members (4 pages)
17 May 1995Return made up to 12/05/95; no change of members (4 pages)
7 September 1994Full accounts made up to 31 March 1994 (16 pages)
7 September 1994Full accounts made up to 31 March 1994 (16 pages)
8 May 1994Return made up to 15/05/94; full list of members (5 pages)
8 May 1994Return made up to 15/05/94; full list of members (5 pages)
30 September 1993Full group accounts made up to 31 March 1993 (14 pages)
30 September 1993Full accounts made up to 31 March 1993 (14 pages)
30 September 1993Full accounts made up to 31 March 1993 (14 pages)
30 September 1993Full group accounts made up to 31 March 1993 (14 pages)
13 August 1992Full accounts made up to 31 March 1992 (12 pages)
13 August 1992Full group accounts made up to 31 March 1992 (12 pages)
13 August 1992Full group accounts made up to 31 March 1992 (12 pages)
13 August 1992Full accounts made up to 31 March 1992 (12 pages)
17 March 1977Incorporation (13 pages)
17 March 1977Incorporation (13 pages)