Company NameEllerman Lines
Company StatusDissolved
Company Number00929221
CategoryPrivate Unlimited Company
Incorporation Date21 March 1968(56 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(23 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwell Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameGraham Hamilton
NationalityBritish
StatusCurrent
Appointed01 November 1997(29 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(31 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(31 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameHolger Castenskiold
Date of BirthApril 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed11 October 1991(23 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address1 The Broad Walk
Northwood
Middlesex
HA6 2XF
Director NameRobert George Simmonds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 High Street
Linton
Cambridge
Cambridgeshire
CB1 6JT
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed11 October 1991(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(23 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL

Location

Registered AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (2 pages)
3 February 2004£ ic 100000/1 31/12/03 £ sr 99999@1=99999 (2 pages)
3 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
19 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 December 2003Declaration of assent for reregistration to UNLTD (4 pages)
19 December 2003Re-registration of Memorandum and Articles (2 pages)
19 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
19 December 2003Application for reregistration from LTD to UNLTD (3 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 08/02/02; full list of members (7 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 February 2001Return made up to 08/02/01; full list of members (7 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 April 2000Return made up to 08/02/00; full list of members (7 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999Return made up to 08/02/99; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 February 1998Return made up to 08/02/98; no change of members (5 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 February 1997Return made up to 08/02/97; full list of members (8 pages)
9 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Return made up to 08/02/96; no change of members (6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 April 1992Company name changed\certificate issued on 09/04/92 (2 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 December 1987Company name changed\certificate issued on 10/12/87 (2 pages)
25 May 1986Company name changed\certificate issued on 25/05/86 (6 pages)
19 February 1985Accounts made up to 30 September 1984 (3 pages)
23 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
19 March 1983Annual return made up to 14/03/83 (5 pages)
19 March 1983Annual return made up to 14/03/83 (5 pages)
20 March 1982Annual return made up to 19/02/82 (5 pages)
20 March 1982Annual return made up to 19/02/82 (5 pages)
21 March 1968Certificate of incorporation (1 page)