Coal Aston
Dronfield
Derbyshire
S18 3BR
Director Name | Mr Anthony David Lockey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cherry Orchard Epworth Doncaster South Yorkshire DN9 1TR |
Secretary Name | Mr Anthony David Lockey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cherry Orchard Epworth Doncaster South Yorkshire DN9 1TR |
Director Name | Peter Walter Brammer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 1998) |
Role | Engineer |
Correspondence Address | 53 Lidgett Lane Dinnington Sheffield South Yorkshire S31 7QB |
Director Name | Mr Ian Roger Collins |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Holme Green Lane Dronfield Sheffield South Yorkshire S18 2FG |
Secretary Name | Mr Ian Roger Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holme Green Lane Dronfield Sheffield South Yorkshire S18 2FG |
Director Name | Mr Timothy Adam Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Kilburn Road Dronfield Woodhouse S18 8QA |
Secretary Name | Mrs Margaret Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cover Close Harley Rotherham South Yorkshire S62 7UP |
Secretary Name | Peter Kinross Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(26 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ferndale Close Coal Aston Dronfield Derbyshire S18 3BR |
Registered Address | C/O Spear & Jackson Int. Ltd Atlas Way Atlas North Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £19,500 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2017 | Restoration by order of the court (2 pages) |
8 April 2017 | Restoration by order of the court (2 pages) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: atlas way atlas north sheffield S4 7QQ (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Location of register of members (1 page) |
11 January 2006 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 30/03/05; full list of members
|
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 4 roman ridge road sheffield S9 1GB (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
19 March 2004 | Return made up to 25/02/04; full list of members
|
5 November 2003 | £ ic 20000/19500 11/09/03 £ sr 500@1=500 (1 page) |
1 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 April 2003 | Return made up to 25/02/03; full list of members
|
27 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 February 2002 | Return made up to 25/02/02; no change of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 March 2000 | Return made up to 25/02/00; no change of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 March 1999 | Return made up to 25/02/99; full list of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
31 December 1997 | Auditor's resignation (1 page) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
14 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
28 March 1995 | Return made up to 25/02/95; no change of members (4 pages) |