Company NamePalm Line Limited
Company StatusDissolved
Company Number00117476
CategoryPrivate Limited Company
Incorporation Date30 August 1911(112 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameHerve Jobbe-Duval
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed21 October 1992(81 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address67 Rue Raymond Poincare
Paris 75016
Foreign
Secretary NameDavid Paterson
NationalityBritish
StatusCurrent
Appointed21 October 1992(81 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address27 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 8PN
Director NameDavid Paterson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(84 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleManager
Correspondence Address27 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 8PN
Director NameThierry Bernard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed04 April 2000(88 years, 7 months after company formation)
Appointment Duration24 years
RoleLawyer
Correspondence Address3 Avenue Du Beau Regard
Trouville Sur Mer 14360
France
Director NameKenneth Harold Birch
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(81 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1993)
RoleManager
Correspondence AddressFir Tree Farm Bescar Lane
Scarisbrick
Ormskirk
Lancashire
L40 9QR
Director NameMr Hubert De Contenson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1992(81 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleManager
Correspondence Address72 Rue De Luniversite
75007 Paris
Foreign
Director NameMr Paul Roxburgh Moss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(81 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Rowans
Aughton
Ormskirk
Lancashire
L39 6TD
Director NameMr Bruno Paniale
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed05 January 1993(81 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address16 Heath Drive
London
NW3 7SL

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Statement of affairs (6 pages)
11 February 2005Appointment of a voluntary liquidator (1 page)
16 November 2004Liquidators statement of receipts and payments (5 pages)
28 July 2004Registered office changed on 28/07/04 from: mazars neville russell regent house stockport cheshire SK4 1BS (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Declaration of solvency (5 pages)
1 June 2000New director appointed (3 pages)
1 June 2000Registered office changed on 01/06/00 from: 2ND floor tithebarn house tithebarn street liverpool merseyside L2 2SF (1 page)
31 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 1999Return made up to 21/10/99; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Return made up to 21/10/96; no change of members (4 pages)
17 July 1996Registered office changed on 17/07/96 from: 2ND floor tithebarn house tithebarn street liverpool merseyside L2 2SF (1 page)
15 July 1996Registered office changed on 15/07/96 from: 1ST floor, india buildings water street liverpool merseyside L2 0RR (1 page)
12 December 1995Return made up to 21/10/95; full list of members (6 pages)
12 December 1995New director appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (7 pages)