Company NameHarworth Mining (Colliery No.1) Ltd
Company StatusDissolved
Company Number02835669
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 8 months ago)
Dissolution Date28 May 2014 (9 years, 10 months ago)
Previous NameRJB (Colliery No.1) Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Colin Frederick Reed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Derek Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5RU
Secretary NameMartin Terence Alan Purvis
StatusClosed
Appointed22 April 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2014)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5RU
Director NameMr Andrew David West
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbott Street
Long Eaton
Nottingham
NG10 1DF
Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameMr Melvin Garness
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Director NameGordon Allister McPhie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWigley Green Farmhouse
Old Brampton
Derbyshire
S42 7JJ
Director NameWilliam Rowell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Bracken Lane
Retford
Nottinghamshire
DN22 7EU
Secretary NameMr Melvin Garness
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Secretary NameRichard Staniland
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Cavendish Crescent North
Nottingham
Nottinghamshire
NG7 1BA
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(10 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2007)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameGarold Ralph Spindler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2007)
RoleMining Engineer
Correspondence AddressManor House
Westhaugh Tumbling Hill Carleton
Pontefract
WF8 2RP
Secretary NameMr Richard Andrew Cole
NationalityBritish
StatusResigned
Appointed29 March 2005(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMr Jonathan Simon Lloyd
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(13 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Marton Cum Grafton
York
YO51 9QY
Director NameMr David Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 York Road
Harrogate
North Yorkshire
HG1 2QA
Director NameMr Richard Andrew Cole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm Eakring Road
Wellow
Newark
NG22 0EG
Director NameJeremy Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(18 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarworth Park
Blyth Road
Harworth Doncaster
South Yorkshire
DN11 8DB
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed31 May 2012(18 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressHarworth Park
Blyth Road
Harworth Doncaster
South Yorkshire
DN11 8DB
Director NameMr Simon Gareth Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(19 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinhill The Bent
Curbar
Hope Valley
S32 3YD
Secretary NameHarworth Secretariat Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2013)
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Harworth Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,979,000
Current Liabilities£4,184,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Statement of affairs with form 4.19 (7 pages)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Statement of affairs with form 4.19 (7 pages)
18 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 18 July 2013 (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
6 April 2013Termination of appointment of Simon Taylor as a director (1 page)
6 April 2013Termination of appointment of Simon Taylor as a director (1 page)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
31 December 2012Appointment of Mr Colin Frederick Reed as a director (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 December 2012Appointment of Mr Colin Frederick Reed as a director (3 pages)
31 October 2012Appointment of Simon Gareth Taylor as a director (2 pages)
31 October 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
31 October 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
31 October 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
31 October 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
31 October 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
31 October 2012Appointment of Simon Gareth Taylor as a director (2 pages)
31 October 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
9 July 2012Full accounts made up to 31 December 2011 (24 pages)
9 July 2012Full accounts made up to 31 December 2011 (24 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(15 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(15 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(15 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
27 September 2011Full accounts made up to 25 December 2010 (20 pages)
27 September 2011Full accounts made up to 25 December 2010 (20 pages)
20 June 2011Annual return made up to 2 June 2011 (14 pages)
20 June 2011Annual return made up to 2 June 2011 (14 pages)
20 June 2011Annual return made up to 2 June 2011 (14 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
25 November 2010Appointment of Richard Andrew Cole as a director (3 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
25 November 2010Appointment of Richard Andrew Cole as a director (3 pages)
1 September 2010Full accounts made up to 26 December 2009 (20 pages)
1 September 2010Full accounts made up to 26 December 2009 (20 pages)
9 June 2010Annual return made up to 2 June 2010 (14 pages)
9 June 2010Annual return made up to 2 June 2010 (14 pages)
9 June 2010Annual return made up to 2 June 2010 (14 pages)
3 November 2009Full accounts made up to 27 December 2008 (20 pages)
3 November 2009Full accounts made up to 27 December 2008 (20 pages)
8 June 2009Return made up to 02/06/09; full list of members (5 pages)
8 June 2009Return made up to 02/06/09; full list of members (5 pages)
21 July 2008Return made up to 13/07/08; full list of members (5 pages)
21 July 2008Return made up to 13/07/08; full list of members (5 pages)
18 July 2008Full accounts made up to 31 December 2007 (21 pages)
18 July 2008Full accounts made up to 31 December 2007 (21 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
28 July 2007Return made up to 13/07/07; full list of members (5 pages)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
28 July 2007Director resigned (1 page)
28 July 2007Return made up to 13/07/07; full list of members (5 pages)
28 July 2007Director resigned (1 page)
9 January 2007Memorandum and Articles of Association (8 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Memorandum and Articles of Association (8 pages)
5 December 2006Full accounts made up to 31 December 2005 (17 pages)
5 December 2006Full accounts made up to 31 December 2005 (17 pages)
4 September 2006Return made up to 13/07/06; full list of members (5 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 13/07/06; full list of members (5 pages)
4 September 2006Director's particulars changed (1 page)
28 July 2005Return made up to 13/07/05; full list of members (5 pages)
28 July 2005Return made up to 13/07/05; full list of members (5 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
18 August 2004Return made up to 13/07/04; full list of members (6 pages)
18 August 2004Return made up to 13/07/04; full list of members (6 pages)
21 July 2004New director appointed (5 pages)
21 July 2004New director appointed (5 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 July 2003Return made up to 13/07/03; full list of members (5 pages)
30 July 2003Return made up to 13/07/03; full list of members (5 pages)
1 April 2003Full accounts made up to 31 December 2002 (14 pages)
1 April 2003Full accounts made up to 31 December 2002 (14 pages)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
23 July 2002Return made up to 13/07/02; full list of members (5 pages)
23 July 2002Return made up to 13/07/02; full list of members (5 pages)
24 June 2002Full accounts made up to 31 December 2001 (13 pages)
24 June 2002Full accounts made up to 31 December 2001 (13 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2001Return made up to 13/07/01; full list of members (5 pages)
2 August 2001Return made up to 13/07/01; full list of members (5 pages)
22 May 2001Company name changed rjb (colliery no.1) LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed rjb (colliery no.1) LIMITED\certificate issued on 22/05/01 (2 pages)
28 March 2001Full accounts made up to 31 December 2000 (13 pages)
28 March 2001Full accounts made up to 31 December 2000 (13 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
31 July 2000Return made up to 13/07/00; full list of members (6 pages)
31 July 2000Return made up to 13/07/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 December 1999 (13 pages)
16 May 2000Full accounts made up to 31 December 1999 (13 pages)
21 July 1999Return made up to 13/07/99; full list of members (12 pages)
21 July 1999Return made up to 13/07/99; full list of members (12 pages)
29 June 1999Full accounts made up to 31 December 1998 (15 pages)
29 June 1999Full accounts made up to 31 December 1998 (15 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 31 December 1997 (15 pages)
11 April 1998Full accounts made up to 31 December 1997 (15 pages)
20 July 1997Return made up to 13/07/97; full list of members (8 pages)
20 July 1997Return made up to 13/07/97; full list of members (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1996Return made up to 13/07/96; full list of members (9 pages)
31 July 1996Return made up to 13/07/96; full list of members (9 pages)
17 May 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1996Full accounts made up to 31 December 1995 (15 pages)
4 August 1995Return made up to 13/07/95; full list of members (8 pages)
4 August 1995Return made up to 13/07/95; full list of members (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (16 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
15 July 1994Return made up to 13/07/94; full list of members (8 pages)
15 July 1994Return made up to 13/07/94; full list of members (8 pages)
13 July 1993Incorporation (21 pages)
13 July 1993Incorporation (21 pages)