Company NameUnited Salvage Limited
Company StatusDissolved
Company Number01100719
CategoryPrivate Limited Company
Incorporation Date8 March 1973(51 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Secretary NameFrederick William Mart
NationalityBritish
StatusCurrent
Appointed28 August 1993(20 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(21 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(21 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Exectutive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael John Lacey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hill Rise
Elloughton
Brough
North Humberside
HU15 1JG
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressPeggy Farrow House Dale Road
Elloughton Dale
Brough
North Humberside
HU15 1QB
Secretary NameMr Donald Malcolm Midgley
NationalityBritish
StatusResigned
Appointed19 September 1991(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address65 Wolfreton Garth
Kirk Ella
Hull
East Yorkshire
HU10 7AB
Secretary NameMr Michael Bucktin
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed28 August 1993(20 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 August 1993)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 December 1997Dissolved (1 page)
1 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
10 July 1995Registered office changed on 10/07/95 from: 11 marina court castle street hull HU1 1TX (1 page)
3 July 1995Appointment of a voluntary liquidator (2 pages)
3 July 1995Declaration of solvency (6 pages)
3 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 1995Full accounts made up to 30 June 1994 (5 pages)