Company NameContainerport Shipping Limited
DirectorsLeslie Raymond Cousins and Ann Francis Cousins
Company StatusDissolved
Company Number01292048
CategoryPrivate Limited Company
Incorporation Date23 December 1976(47 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameLeslie Raymond Cousins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1977(2 weeks, 2 days after company formation)
Appointment Duration47 years, 4 months
RoleCompany Director
Correspondence Address136 Station Road
Preston
Hull
East Yorkshire
HU12 8UY
Director NameAnn Francis Cousins
NationalityBritish
StatusCurrent
Appointed04 December 1981(4 years, 11 months after company formation)
Appointment Duration42 years, 5 months
RoleCompany Director
Correspondence Address136 Station Road
Preston
Hull
North Humberside
HU12 8UY
Secretary NameAnn Francis Cousins
NationalityBritish
StatusCurrent
Appointed21 November 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address136 Station Road
Preston
Hull
North Humberside
HU12 8UY

Location

Registered AddressCarrick Read Insolvency
Norwich House, Savile Street
Hull
North Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£34,868
Cash£11,239
Current Liabilities£393,532

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2001Liquidators statement of receipts and payments (6 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Statement of affairs (7 pages)
18 February 2000Appointment of a voluntary liquidator (1 page)
7 June 1999Registered office changed on 07/06/99 from: nine acres staithes road hedon hull east yorkshire HU12 8DX (1 page)
7 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 1999Appointment of a voluntary liquidator (1 page)
7 June 1999Declaration of solvency (10 pages)
28 February 1997Return made up to 21/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)