Company NameDunston (Ship Repairers) Limited
Company StatusLiquidation
Company Number02808846
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)

Business Activity

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

Directors

Director NameAlastair Muir Connell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence Address262 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BG
Secretary NameAlastair Muir Connell
NationalityBritish
StatusCurrent
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence Address262 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BG
Director NameMr Graham Anthony Billany
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(2 years after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Coachings
Cliff Road
Hessle
North Humberside
HU13 0HD
Director NameStuart Wright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(5 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleShip Repairer
Correspondence Address17 Churchill Avenue
Cottingham
North Humberside
HU16 5NJ
Director NameFrancis Frederick McGuire
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1996)
RoleShipbuilder
Correspondence Address26 Leeds Road
Selby
North Yorkshire
YO8 0HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£2,501,759
Net Worth-£209,555
Cash£160,240
Current Liabilities£444,921

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2017Restoration by order of the court (2 pages)
17 July 2017Restoration by order of the court (2 pages)
4 October 2006Dissolved (1 page)
4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a members' voluntary winding up (4 pages)
4 July 2006Return of final meeting in a members' voluntary winding up (4 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)
17 August 2005Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators' statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators' statement of receipts and payments (5 pages)
13 August 2004Liquidators' statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators' statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators' statement of receipts and payments (5 pages)
7 February 2003Liquidators' statement of receipts and payments (5 pages)
7 February 2003Liquidators' statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
23 May 2002Registered office changed on 23/05/02 from: william wright dock hull north humberside HU3 4PG (1 page)
23 May 2002Registered office changed on 23/05/02 from: william wright dock hull north humberside HU3 4PG (1 page)
6 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2002Declaration of solvency (3 pages)
6 February 2002Appointment of a voluntary liquidator (1 page)
6 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2002Appointment of a voluntary liquidator (1 page)
6 February 2002Declaration of solvency (3 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 December 2000Return made up to 14/12/00; no change of members (7 pages)
27 December 2000Return made up to 14/12/00; no change of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
7 January 2000Return made up to 14/12/99; no change of members (7 pages)
7 January 2000Return made up to 14/12/99; no change of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
8 January 1999Return made up to 14/12/98; full list of members (6 pages)
8 January 1999Return made up to 14/12/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
21 May 1997£ nc 100/200100 30/12/96 (1 page)
21 May 1997Ad 30/12/96--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1997Ad 30/12/96--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
21 May 1997£ nc 100/200100 30/12/96 (1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
10 January 1997Director resigned (1 page)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
10 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: haven shipyard hessle north humberside HU13 0EA (1 page)
25 July 1995Registered office changed on 25/07/95 from: haven shipyard hessle north humberside HU13 0EA (1 page)
21 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 June 1993Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y ohp (1 page)
4 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 June 1993Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y ohp (1 page)
27 May 1993Company name changed mindtest LIMITED\certificate issued on 27/05/93 (2 pages)
27 May 1993Company name changed mindtest LIMITED\certificate issued on 27/05/93 (2 pages)
14 April 1993Incorporation (13 pages)
14 April 1993Incorporation (13 pages)