Company NameScaflon Marine Limited
Company StatusDissolved
Company Number01575736
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher James Bullman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Grange
Beverley Road, North Newbald
York
North Yorkshire
YO43 4SQ
Director NameTerence Michael Bullman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Dower House Station Road
South Cave
Brough
North Humberside
HU15 2AA
Director NameMr Michael John Seleska
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThorpes Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Secretary NameChristopher James Bullman
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Grange
Beverley Road, North Newbald
York
North Yorkshire
YO43 4SQ

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,905,112
Gross Profit£814,490
Net Worth£260,645
Cash£4,959
Current Liabilities£1,100,615

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Liquidators statement of receipts and payments (5 pages)
17 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Receiver's abstract of receipts and payments (2 pages)
3 July 2001Receiver ceasing to act (1 page)
26 April 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
11 August 2000Receiver's abstract of receipts and payments (2 pages)
14 July 2000Registered office changed on 14/07/00 from: c/0 grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
6 April 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Notice of ceasing to act as a voluntary liquidator (1 page)
1 November 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Receiver's abstract of receipts and payments (4 pages)
26 October 1998Statement of affairs (20 pages)
26 October 1998Appointment of a voluntary liquidator (1 page)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1998Administrative Receiver's report (15 pages)
12 August 1998Registered office changed on 12/08/98 from: earles road victoria dock hull north humberside HU9 1TN (1 page)
4 August 1998Appointment of receiver/manager (1 page)
27 February 1998Particulars of mortgage/charge (3 pages)
2 December 1997Full group accounts made up to 31 January 1997 (17 pages)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Full group accounts made up to 31 January 1996 (17 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
2 March 1996Accounts made up to 31 January 1995 (17 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)