Company NameElleblee Chartering Limited
DirectorsIan Mackenzie Hamilton and Andrew Charles Hennell
Company StatusDissolved
Company Number00631447
CategoryPrivate Limited Company
Incorporation Date30 June 1959(64 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Mackenzie Hamilton
Date of BirthJune 1948 (Born 75 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 1996(36 years, 9 months after company formation)
Appointment Duration28 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameMr Andrew Charles Hennell
NationalityBritish
StatusCurrent
Appointed31 January 1997(37 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameMr Andrew Charles Hennell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(38 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameDrs Arie Johannes Rijnvis
Date of BirthApril 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed14 November 1991(32 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressArnhemse Bovenweg 193
Driebergen 3971 Me
The Netherlands
Director NameJan Visser
Date of BirthAugust 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed14 November 1991(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressWelgelegenlaan No 20
Driebergen 3871 Kn
The Netherlands
Secretary NameMr William John Shepherd
NationalityBritish
StatusResigned
Appointed14 November 1991(32 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address10 Pennine Drive
Altrincham
Cheshire
WA14 4NH
Director NameAnthony Lionel Steele
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleManaging Director
Correspondence AddressBarn Cottage 62 Drinkhouse Lane
Croston
Preston
Lancashire
PR5 7JH

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2001Dissolved (1 page)
10 January 2001Return of final meeting in a members' voluntary winding up (6 pages)
9 November 2000Nc inc already adjusted 13/10/00 (1 page)
9 November 2000Ad 13/10/00--------- £ si [email protected]=757 £ ic 90/847 (2 pages)
9 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 2000Registered office changed on 08/11/00 from: emerson house albert street eccles manchester M30 0BS (1 page)
3 November 2000Appointment of a voluntary liquidator (2 pages)
20 October 2000Declaration of solvency (3 pages)
20 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 July 2000Return made up to 19/06/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 19/06/99; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
25 July 1998Return made up to 19/06/98; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
16 October 1996Director's particulars changed (1 page)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 September 1996Registered office changed on 20/09/96 from: charles house albert street eccles manchester M30 0LJ (1 page)
18 July 1996Return made up to 19/06/96; no change of members (4 pages)
29 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)