Harworth
Doncaster
South Yorkshire
DN11 8DB
Director Name | Mr Derek Parkin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(42 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Martin Terence Alan Purvis |
---|---|
Status | Current |
Appointed | 22 April 2013(42 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Adrian Alan Russell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Hilltop Esh County Durham DH7 9RL |
Director Name | Mr Richard John Budge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wiseton Hall Wiseton Doncaster South Yorkshire DN10 5AE |
Director Name | Mr Melvin Garness |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Secretary Name | Mr Melvin Garness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | Gordon Allister McPhie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Wigley Green Farmhouse Old Brampton Derbyshire S42 7JJ |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2007) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Garold Ralph Spindler |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2005(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2007) |
Role | Mining Engineer |
Correspondence Address | Manor House Westhaugh Tumbling Hill Carleton Pontefract WF8 2RP |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(34 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Mr Jonathan Simon Lloyd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Marton Cum Grafton York YO51 9QY |
Director Name | Mr David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 York Road Harrogate North Yorkshire HG1 2QA |
Director Name | Mr Richard Andrew Cole |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road Wellow Newark NG22 0EG |
Director Name | Jeremy Rhodes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(41 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harworth Park Blyth Road,Harworth Doncaster South Yorkshire |
Secretary Name | Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(41 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | Harworth Park Blyth Road,Harworth Doncaster South Yorkshire |
Director Name | Mr Simon Gareth Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(41 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robinhill The Bent Curbar Hope Valley S32 3YD |
Secretary Name | Harworth Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2012(41 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2013) |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Registered Address | Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 16 June 2017 (overdue) |
---|
10 January 2023 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
4 January 2019 | Final Gazette dissolved following liquidation (1 page) |
4 October 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 October 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (14 pages) |
11 October 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (14 pages) |
20 April 2017 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017 (2 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (10 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (10 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 28 July 2015 (15 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 28 July 2015 (15 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 28 July 2015 (15 pages) |
29 February 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 February 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
17 February 2016 | Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator (9 pages) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator (9 pages) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (14 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (14 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 28 July 2014 (14 pages) |
2 August 2013 | Statement of affairs with form 4.19 (7 pages) |
2 August 2013 | Appointment of a voluntary liquidator (1 page) |
2 August 2013 | Resolutions
|
2 August 2013 | Statement of affairs with form 4.19 (7 pages) |
2 August 2013 | Appointment of a voluntary liquidator (1 page) |
2 August 2013 | Resolutions
|
18 July 2013 | Registered office address changed from Harworth Park Blyth Road,Harworth Doncaster South Yorkshire on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Harworth Park Blyth Road,Harworth Doncaster South Yorkshire on 18 July 2013 (1 page) |
25 April 2013 | Appointment of Derek Parkin as a director (2 pages) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary (1 page) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary (1 page) |
25 April 2013 | Appointment of Derek Parkin as a director (2 pages) |
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page) |
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page) |
17 April 2013 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon Taylor as a director (1 page) |
5 April 2013 | Termination of appointment of Simon Taylor as a director (1 page) |
9 January 2013 | Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages) |
31 December 2012 | Appointment of Colin Frederick Reed as a director (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Appointment of Colin Frederick Reed as a director (3 pages) |
31 December 2012 | Termination of appointment of David Brocksom as a director (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Termination of appointment of David Brocksom as a director (2 pages) |
31 October 2012 | Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages) |
31 October 2012 | Appointment of Simon Gareth Taylor as a director (2 pages) |
31 October 2012 | Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages) |
31 October 2012 | Appointment of Simon Gareth Taylor as a director (2 pages) |
30 October 2012 | Termination of appointment of Jeremy Rhodes as a director (1 page) |
30 October 2012 | Termination of appointment of Jeremy Rhodes as a director (1 page) |
30 October 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
30 October 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
20 June 2012 | Appointment of Jeremy Rhodes as a director (3 pages) |
20 June 2012 | Appointment of Jeremy Rhodes as a director (3 pages) |
19 June 2012 | Appointment of Jeremy Rhodes as a secretary (3 pages) |
19 June 2012 | Appointment of Jeremy Rhodes as a secretary (3 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a secretary (2 pages) |
27 September 2011 | Full accounts made up to 25 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 25 December 2010 (19 pages) |
25 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (15 pages) |
25 November 2010 | Appointment of Richard Andrew Cole as a director (3 pages) |
25 November 2010 | Appointment of Richard Andrew Cole as a director (3 pages) |
25 November 2010 | Termination of appointment of Jonathan Lloyd as a director (2 pages) |
25 November 2010 | Termination of appointment of Jonathan Lloyd as a director (2 pages) |
1 September 2010 | Full accounts made up to 26 December 2009 (19 pages) |
1 September 2010 | Full accounts made up to 26 December 2009 (19 pages) |
27 July 2010 | Annual return made up to 17 July 2010 (14 pages) |
27 July 2010 | Annual return made up to 17 July 2010 (14 pages) |
3 November 2009 | Full accounts made up to 27 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 27 December 2008 (17 pages) |
21 July 2009 | Return made up to 17/07/09; change of members (6 pages) |
21 July 2009 | Return made up to 17/07/09; change of members (6 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | New director appointed (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | Return made up to 17/07/07; full list of members (6 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Return made up to 17/07/07; full list of members (6 pages) |
28 July 2007 | New director appointed (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 September 2006 | Return made up to 17/07/06; full list of members (6 pages) |
4 September 2006 | Return made up to 17/07/06; full list of members (6 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
21 July 2004 | New director appointed (5 pages) |
21 July 2004 | New director appointed (5 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
2 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
31 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
31 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 July 1999 | Return made up to 17/07/99; full list of members (13 pages) |
21 July 1999 | Return made up to 17/07/99; full list of members (13 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
11 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
20 July 1997 | Return made up to 17/07/97; full list of members (9 pages) |
20 July 1997 | Return made up to 17/07/97; full list of members (9 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
4 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
17 January 1995 | Memorandum and Articles of Association (8 pages) |
17 January 1995 | Memorandum and Articles of Association (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
29 May 1992 | Memorandum and Articles of Association (8 pages) |
29 May 1992 | Memorandum and Articles of Association (8 pages) |
25 October 1974 | Memorandum and Articles of Association (12 pages) |
25 October 1974 | Memorandum and Articles of Association (12 pages) |