Company NameEast Coast Port Services Limited
Company StatusDissolved
Company Number02386139
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NamesTitanglen Limited and H.H. Stevedores Limited

Business Activity

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

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(2 years after company formation)
Appointment Duration30 years, 4 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(16 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameLinda Moore
StatusClosed
Appointed30 September 2008(19 years, 4 months after company formation)
Appointment Duration13 years (closed 28 September 2021)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL
Director NameMr Michael Charles Loughran
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address23 Robson Road
Cleethorpes
North East Lincolnshire
DN35 7UY
Secretary NameEric Hunsley
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration8 years (resigned 28 May 1999)
RoleCompany Director
Correspondence Address19 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director NameStephen McEwen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressBrackenhurst 12 Appleby Lane
Broughton
Brigg
South Humberside
DN20 0AR
Director NameEric Hunsley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address19 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Secretary NameSeethridahran Krishnan
NationalityBritish
StatusResigned
Appointed28 May 1999(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address43 Signhills Avenue
Cleethorpes
South Humberside
DN35 0BT
Secretary NameMr Michael Charles Loughran
NationalityBritish
StatusResigned
Appointed22 June 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address23 Robson Road
Cleethorpes
North East Lincolnshire
DN35 7UY
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed29 October 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pd Port Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
16 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
16 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
8 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (1 page)
3 November 2004New secretary appointed (1 page)
21 May 2004Return made up to 18/05/04; full list of members (2 pages)
21 May 2004Return made up to 18/05/04; full list of members (2 pages)
14 May 2004Registered office changed on 14/05/04 from: spurn house immingham dock grimsby DN40 2NR (1 page)
14 May 2004Registered office changed on 14/05/04 from: spurn house immingham dock grimsby DN40 2NR (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
7 June 2002Return made up to 18/05/02; full list of members (7 pages)
7 June 2002Return made up to 18/05/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Return made up to 18/05/01; full list of members (10 pages)
27 June 2001Return made up to 18/05/01; full list of members (10 pages)
27 June 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Return made up to 18/05/00; full list of members (10 pages)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 July 2000Return made up to 18/05/00; full list of members (10 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Return made up to 18/05/99; no change of members (8 pages)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 June 1999Return made up to 18/05/99; no change of members (8 pages)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(5 pages)
23 June 1998Return made up to 18/05/98; full list of members (6 pages)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(5 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Return made up to 18/05/98; full list of members (6 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Return made up to 18/05/97; no change of members (8 pages)
10 June 1997Return made up to 18/05/97; no change of members (8 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Return made up to 18/05/95; full list of members (12 pages)
21 June 1995Return made up to 18/05/95; full list of members (12 pages)
21 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1991Mins re agm 160591 (2 pages)
12 June 1991Mins re agm 160591 (2 pages)
3 January 1991Accounts for a dormant company made up to 31 March 1990 (1 page)
3 January 1991Accounts for a dormant company made up to 31 March 1990 (1 page)
18 May 1989Incorporation (16 pages)
18 May 1989Incorporation (16 pages)