ELLERMAN HARRISON CONTAINER LINE LIMITED

Company Documents

DateDescription
22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Return of final meeting in a members' voluntary winding up

View Document

23/10/2323 October 2023 Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ

View Document

07/09/237 September 2023 Termination of appointment of Anna Magri as a secretary on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Anna Louise Emily Magri as a director on 2023-09-07

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Declaration of solvency

View Document

26/07/2326 July 2023 Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-07-26

View Document

26/07/2326 July 2023 Resolutions

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MAERSK HOLDINGS LIMITED / 13/11/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR DAVID JEFFREY HARRIS

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KILBY

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEHMANN-TAYLOR

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KILBY

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS ANNA LOUISE EMILY MAGRI

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS DANIELLE CRAWFORD

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CORNICK

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR NIGEL EDMUND LEHMANN-TAYLOR

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR TERENCE ERIC CORNICK

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUNE CHRISTENSEN

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED SUNE NORUP CHRISTENSEN

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLEN

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MARTYN CLIVE ALLEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR BERNADETTE O'BRIEN

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BEAGLE HOUSE BRAHAM STREET LONDON E1 8EP

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 SEC 394

View Document

13/01/9913 January 1999 AUDITOR'S RESIGNATION

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 AUDITOR'S RESIGNATION

View Document

12/10/9212 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

12/10/9212 October 1992 APPT. OF AUDITORS 24/09/92

View Document

24/08/9224 August 1992 S369(4) SHT NOTICE MEET 07/08/92

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 01/05/92; CHANGE OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 12-20 CAMOMILE ST LONDON EC3A 7PT

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED

View Document

19/10/8819 October 1988 £ NC 64/320000 26/08/88

View Document

28/04/8828 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 03/03/88; NO CHANGE OF MEMBERS

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 DIRECTOR RESIGNED

View Document

06/07/856 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

15/03/8515 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

18/02/8518 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/07/8313 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/08/816 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

29/08/8029 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company