Coal Aston
Sheffield
Derbyshire
S18 3BW
Director Name | Mr Christopher John Greenwood |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Director Name | Christopher Collister |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Red Cottage Stowell Sherborne Dorset DT9 4PD |
Director Name | Albert Neal Davies |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Smithfield Road Exeter Devonshire EX2 8YD |
Secretary Name | Albert Neal Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Smithfield Road Exeter Devonshire EX2 8YD |
Director Name | Kevin Neal Davies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2000) |
Role | Engineering Manager |
Correspondence Address | 1 Smith Field Road Alphington Exeter Devon EX2 8YD |
Director Name | Stephen Jonathon Michael Hawkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Throop Farm Cottage Cabbage Lane Horsington Somerset BA8 0DA |
Director Name | Ms Dianne Mary Peverell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bronallt Iolyn Park Conwy Gwynedd LL32 8UX Wales |
Secretary Name | Christopher Collister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2007) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Red Cottage Stowell Sherborne Dorset DT9 4PD |
Director Name | Mr Graeme Lawson Miller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kirkvale Drive Newton Mearns Glasgow G77 5HD Scotland |
Director Name | Allan Findlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 August 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sandstone House 11 High Street Dronfield Derbyshire S18 1PX |
Director Name | Kevin Ronald Micklethwaite |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 August 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 26 Rishworth Avenue Emley HD8 9SB |
Secretary Name | Allan Findlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 August 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sandstone House 11 High Street Dronfield Derbyshire S18 1PX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.lubrigard.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 147707427 |
Telephone region | Mobile |
Registered Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Tandelta LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,040 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
---|---|
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Allan Findlow as a secretary on 30 August 2014 (1 page) |
12 June 2015 | Termination of appointment of Allan Findlow as a director on 30 August 2014 (1 page) |
12 June 2015 | Termination of appointment of Kevin Ronald Micklethwaite as a director on 30 August 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (18 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
Statement of capital on 2014-06-12
|
21 January 2014 | Registered office address changed from , 158 Hemper Lane, Sheffield, South Yorkshire, S8 7FE on 21 January 2014 (1 page) |
16 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (19 pages) |
27 November 2013 | Annual return made up to 19 May 2009 with a full list of shareholders (10 pages) |
26 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (18 pages) |
26 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (19 pages) |
26 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (18 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 August 2013 | Termination of appointment of Graeme Miller as a director (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders
|
21 September 2011 | Appointment of Christopher Greenwood as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders
|
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders
|
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
23 July 2008 | Return made up to 19/05/08; full list of members (8 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from, red cottage, stowell, sherborne, dorset, DT9 4PD (1 page) |
29 April 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 March 2008 | Director appointed graeme miller (2 pages) |
17 March 2008 | Appointment terminated director and secretary christopher collister (1 page) |
17 March 2008 | Director appointed richard booth (2 pages) |
17 March 2008 | Director appointed kevin micklethwaite (2 pages) |
17 March 2008 | Director and secretary appointed allan findlow (2 pages) |
17 March 2008 | Appointment terminated director dianne peverell (1 page) |
15 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: unit 2 coldharbour business park, sherborne, dorset DT9 4JW (1 page) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 December 2002 | Director resigned (1 page) |
4 July 2002 | Amended accounts made up to 31 August 2000 (9 pages) |
4 July 2002 | Amended accounts made up to 31 August 2001 (9 pages) |
1 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
27 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: red cottage, stowell, sherborne, dorset DT9 4PD (1 page) |
29 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 April 2001 | Ad 05/04/01--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
25 January 2001 | Resolutions
|
28 July 2000 | Nc inc already adjusted 16/07/00 (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Registered office changed on 28/07/00 from: 95 abbey road, torquay, devonshire, TQ2 5NN (1 page) |
13 June 2000 | Ad 01/11/97--------- £ si 1570@1 (2 pages) |
13 June 2000 | Ad 27/08/98--------- £ si 2450@1 (2 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
30 June 1999 | Return made up to 19/05/99; full list of members
|
30 June 1999 | New director appointed (2 pages) |
9 September 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
4 August 1998 | Return made up to 19/05/98; full list of members
|
17 October 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
27 August 1997 | Ad 11/08/97--------- £ si 978@1=978 £ ic 2/980 (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 14 devon square, newton abbot, devon TQ12 2HR (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 31 corsham street, london, N1 6DR (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (2 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | Incorporation (18 pages) |