Company NameElder Dempster Lines,Limited
Company StatusDissolved
Company Number00267738
CategoryPrivate Limited Company
Incorporation Date15 August 1932(91 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameHerve Jobbe-Duval
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed21 October 1991(59 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address67 Rue Raymond Poincare
Paris 75016
Foreign
Secretary NameDavid Paterson
NationalityBritish
StatusClosed
Appointed21 October 1991(59 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address27 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 8PN
Director NameDavid Paterson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(63 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 08 September 2015)
RoleManager
Correspondence Address27 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 8PN
Director NameKenneth Harold Birch
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(59 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleManager
Correspondence AddressFir Tree Farm Bescar Lane
Scarisbrick
Ormskirk
Lancashire
L40 9QR
Director NameMr Jean-Philippe Huchet
Date of BirthJuly 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1991(59 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Correspondence Address17 Rue Parent De
Rosan 75016 Paris
Foreign
Director NameMr Paul Roxburgh Moss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(59 years, 2 months after company formation)
Appointment Duration2 years, 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(60 years, 5 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

Financials

Year2014
Net Worth-£10,539,000
Current Liabilities£10,539,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2008Order of court - dissolution void (6 pages)
7 July 2005Dissolved (1 page)
7 April 2005Liquidators' statement of receipts and payments (5 pages)
7 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house, heaton lane stockport cheshire SK4 1BS (1 page)
29 April 2004Liquidators' statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
2 May 2003Liquidators' statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators' statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators' statement of receipts and payments (5 pages)
5 December 2001Liquidators' statement of receipts and payments (5 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators' statement of receipts and payments (5 pages)
5 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2000Appointment of a voluntary liquidator (1 page)
5 June 2000Statement of affairs (5 pages)
4 May 2000Registered office changed on 04/05/00 from: 2ND floor tithebarn house tithebarn street liverpool merseyside L2 2SF (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)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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 (4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 November 1996Return made up to 21/10/96; no change of members (4 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (3 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 1995New director appointed (2 pages)
12 December 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 October 1991Return made up to 21/10/91; no change of members (6 pages)