Company NameBridges & Salmon Limited
DirectorTerence Michael Bullman
Company StatusDissolved
Company Number03105838
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Previous NameChromeport Limited

Business Activity

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

Directors

Director NameTerence Michael Bullman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressThe Dower House Station Road
South Cave
Brough
North Humberside
HU15 2AA
Secretary NameChristopher James Bullman
NationalityBritish
StatusCurrent
Appointed17 October 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressThe Dower House Station Road
South Cave
Brough
North Humberside
HU15 2AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Accounts

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

Filing History

4 December 2003Dissolved (1 page)
4 September 2003Liquidators statement of receipts and payments (5 pages)
4 September 2003Return of final meeting in a creditors' voluntary winding up (3 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)
29 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)
22 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)
25 May 2000Liquidators statement of receipts and payments (5 pages)
31 January 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 1998Appointment of a voluntary liquidator (1 page)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1998Statement of affairs (8 pages)
21 October 1998Administrative Receiver's report (15 pages)
11 August 1998Registered office changed on 11/08/98 from: wickham road grimsby south humberside DN31 3SL (1 page)
3 August 1998Appointment of receiver/manager (1 page)
23 October 1997Full accounts made up to 31 January 1997 (10 pages)
5 December 1996Return made up to 22/09/96; full list of members (6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
21 February 1996Accounting reference date notified as 31/01 (1 page)
2 January 1996Company name changed chromeport LIMITED\certificate issued on 03/01/96 (4 pages)
17 November 1995Memorandum and Articles of Association (30 pages)
14 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1995Incorporation (38 pages)