Company NameConsolidated Coal Fields Limited
DirectorsAndrew Peter Dunk and Frederick Wardle Smith
Company StatusDissolved
Company Number01519057
CategoryPrivate Limited Company
Incorporation Date26 September 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew Peter Dunk
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Correspondence AddressLittle Franks Franks Lane
Horton Kirby
Dartford
Kent
DA4 9JJ
Director NameDr Frederick Wardle Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleGeologist
Country of ResidenceEngland
Correspondence AddressHallgarth Grange
Kirk Merrington
Spennymoor
County Durham
DL16 7HS
Secretary NameAndrew Peter Dunk
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressLittle Franks Franks Lane
Horton Kirby
Dartford
Kent
DA4 9JJ

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Statement of affairs (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
29 December 1995Liquidators statement of receipts and payments (10 pages)
6 July 1995Liquidators statement of receipts and payments (10 pages)
29 March 1995Liquidators statement of receipts and payments (10 pages)
21 March 1995Registered office changed on 21/03/95 from: 27 high street dartford kent DA1 1DT (1 page)