Eckington Road Coal Aston
Sheffield
South Yorkshire
S18 6AW
Secretary Name | Mr Timothy John Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Bungalows Barlborough Road Clowne Derbyshire S43 4QZ |
Director Name | Mr Timothy John Knight |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Bungalows Barlborough Road Clowne Derbyshire S43 4QZ |
Director Name | Mr Nigel Lowe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 July 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kilburn Road Dronfield Woodhouse Dronfield Derbyshire S18 8QA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | New Street Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£15,381 |
Net Worth | -£171,652 |
Cash | £10 |
Current Liabilities | £177,698 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Voluntary strike-off action has been suspended (1 page) |
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
3 August 2004 | Application for striking-off (1 page) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 January 2004 | Accounts for a medium company made up to 30 April 2003 (12 pages) |
14 January 2004 | Accounting reference date shortened from 30/04/04 to 30/06/03 (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (13 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 54-56 victoria street shirebrook mansfield nottinghamshire NG20 8AQ (1 page) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
1 February 2001 | Ad 08/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2001 | New director appointed (2 pages) |
15 January 2001 | Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
8 January 2001 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Incorporation (19 pages) |