Company NameChaleport Limited
Company StatusDissolved
Company Number02471020
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 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
Appointed16 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressThe Dower House Station Road
South Cave
Brough
North Humberside
HU15 2AA
Director NameTerence Michael Bullman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(2 years after company formation)
Appointment Duration32 years, 2 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
Appointed16 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpes Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Secretary NameChristopher James Bullman
NationalityBritish
StatusCurrent
Appointed16 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressThe Dower House Station Road
South Cave
Brough
North Humberside
HU15 2AA

Location

Registered AddressErnst & Young Cloth Hall Street
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£887,612
Gross Profit£121,928
Net Worth-£138,215
Cash£1,729
Current Liabilities£562,978

Accounts

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

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Receiver ceasing to act (1 page)
8 May 2001Receiver's abstract of receipts and payments (2 pages)
23 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/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
19 May 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Receiver's abstract of receipts and payments (3 pages)
2 November 1998Statement of affairs (13 pages)
2 November 1998Appointment of a voluntary liquidator (1 page)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Administrative Receiver's report (15 pages)
11 August 1998Registered office changed on 11/08/98 from: 5 walton ave the dock felixstowe suffolk IP11 8HH (1 page)
3 August 1998Appointment of receiver/manager (1 page)
5 March 1998Return made up to 05/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (10 pages)
5 March 1997Return made up to 05/02/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 31 January 1995 (10 pages)
15 February 1996Return made up to 05/02/96; no change of members (4 pages)