Company NameUnited Salvage Limited
Company StatusDissolved
Company Number00229347
CategoryPrivate Limited Company
Incorporation Date31 March 1928(96 years, 1 month ago)
Dissolution Date4 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(79 years after company formation)
Appointment Duration5 years, 3 months (closed 04 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(81 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMrs Emma Sewell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(83 years, 7 months after company formation)
Appointment Duration8 months (closed 04 July 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address54b Bassleton Lane
Thornaby
Stockton-On-Tees
Cleveland
TS17 0AF
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1991(63 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address50 Nandi Avenue
Frenchs Forrest
New South Wales
Australia
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(63 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 October 1998)
RoleCompany Director
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Director NameMr Michael John Lacey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(63 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hill Rise
Elloughton
Brough
North Humberside
HU15 1JG
Director NameMr Paul Escreet
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(63 years, 6 months after company formation)
Appointment Duration4 months (resigned 20 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside
Jenny Brough Lane
Hessle
Humberside
HU13 0JZ
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(63 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Secretary NameMr Donald Malcolm Midgley
NationalityBritish
StatusResigned
Appointed19 September 1991(63 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address65 Wolfreton Garth
Kirk Ella
Hull
East Yorkshire
HU10 7AB
Secretary NameMr Michael Bucktin
NationalityBritish
StatusResigned
Appointed31 March 1992(64 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed28 August 1993(65 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(66 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(70 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2005)
RoleCompany Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameClayton James Frederick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(73 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2004)
RoleCompany Executive
Correspondence Address80 Parthenia Street
Dolans Bay
New South Wales 2229
Australia
Director NameDavid John Ryan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(73 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressAmboise
140 Osborne Road
Burradoo
2576 Nsw
Australia
Director NameJohn Leonard Moller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2003(74 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleCompany Director
Correspondence Address5 Magarra Place
Seaforth
New South Wales
Nsw 2092
Australia
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(76 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 May 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(79 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed15 June 2007(79 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(81 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(83 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY

Location

Registered Address8 High Street
Yarm
TS15 9HE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Gross Profit-£4,735
Net Worth£386,886
Current Liabilities£15,639

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Liquidators statement of receipts and payments to 26 March 2012 (18 pages)
4 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (18 pages)
4 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (18 pages)
4 April 2012Return of final meeting in a members' voluntary winding up (15 pages)
4 April 2012Return of final meeting in a members' voluntary winding up (15 pages)
21 November 2011Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 21 November 2011 (2 pages)
18 November 2011Declaration of solvency (3 pages)
18 November 2011Appointment of a voluntary liquidator (2 pages)
18 November 2011Declaration of solvency (3 pages)
18 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-10
(1 page)
18 November 2011Appointment of a voluntary liquidator (2 pages)
18 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2011Termination of appointment of David Anthony Noakes as a director on 3 November 2011 (1 page)
3 November 2011Termination of appointment of David Noakes as a director (1 page)
3 November 2011Appointment of Mrs Emma Sewell as a director on 3 November 2011 (2 pages)
3 November 2011Appointment of Mrs Emma Sewell as a director (2 pages)
26 October 2011Appointment of Mr David Anthony Noakes as a director on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Mark Malone as a director (1 page)
26 October 2011Appointment of Mr David Anthony Noakes as a director (2 pages)
26 October 2011Termination of appointment of Mark Malone as a director on 26 October 2011 (1 page)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 200,000
(5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 200,000
(5 pages)
16 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 August 2009Appointment Terminated Secretary jacqueline readman (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Secretary appointed david noakes (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Appointment Terminated Director james curry (1 page)
11 June 2009Director appointed mr mark malone (1 page)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
24 September 2008Return made up to 19/09/08; full list of members (3 pages)
24 September 2008Return made up to 19/09/08; full list of members (3 pages)
17 October 2007Return made up to 19/09/07; full list of members (2 pages)
17 October 2007Return made up to 19/09/07; full list of members (2 pages)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull HU1 1TX (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull HU1 1TX (1 page)
15 May 2007Location of register of members (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 June 2006 (11 pages)
2 April 2007Full accounts made up to 30 June 2006 (11 pages)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 October 2005Return made up to 19/09/05; full list of members (3 pages)
5 October 2005Return made up to 19/09/05; full list of members (3 pages)
26 August 2005Full accounts made up to 30 June 2004 (12 pages)
26 August 2005Full accounts made up to 30 June 2004 (12 pages)
2 November 2004Return made up to 19/09/04; full list of members (3 pages)
2 November 2004Return made up to 19/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
9 August 2004Full accounts made up to 30 June 2003 (12 pages)
9 August 2004Full accounts made up to 30 June 2003 (12 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
11 April 2003Full accounts made up to 30 June 2002 (11 pages)
11 April 2003Full accounts made up to 30 June 2002 (11 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
26 September 2002Return made up to 19/09/02; full list of members (8 pages)
26 September 2002Return made up to 19/09/02; full list of members (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
5 November 2001Memorandum and Articles of Association (15 pages)
5 November 2001Memorandum and Articles of Association (15 pages)
8 October 2001Company name changed howard smith salvage LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed howard smith salvage LIMITED\certificate issued on 08/10/01 (2 pages)
27 September 2001Return made up to 19/09/01; full list of members (7 pages)
27 September 2001Return made up to 19/09/01; full list of members (7 pages)
12 July 2001Auditor's resignation (1 page)
12 July 2001Auditor's resignation (1 page)
13 June 2001Particulars of mortgage/charge (10 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001New director appointed (1 page)
21 May 2001New director appointed (1 page)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (5 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (5 pages)
4 October 2000Return made up to 19/09/00; full list of members (7 pages)
4 October 2000Return made up to 19/09/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
30 September 1999Return made up to 19/09/99; full list of members (6 pages)
30 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
31 October 1997Return made up to 19/09/97; full list of members (6 pages)
31 October 1997Return made up to 19/09/97; full list of members (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
21 April 1997Full accounts made up to 30 June 1996 (11 pages)
21 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 October 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 19/09/96; no change of members (4 pages)
17 April 1996Full accounts made up to 30 June 1995 (12 pages)
17 April 1996Full accounts made up to 30 June 1995 (12 pages)
29 December 1995Company name changed united towing LIMITED\certificate issued on 01/01/96 (2 pages)
29 December 1995Company name changed united towing LIMITED\certificate issued on 01/01/96 (4 pages)
3 October 1995Return made up to 19/09/95; no change of members (4 pages)
3 October 1995Return made up to 19/09/95; no change of members (4 pages)
10 April 1995Full accounts made up to 30 June 1994 (12 pages)
10 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
31 March 1928Incorporation (19 pages)
31 March 1928Incorporation (19 pages)