Company NameBlaentillery Mining Limited
Company StatusDissolved
Company Number04355777
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Previous NameOaklime Limited

Business Activity

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

Directors

Director NameMr Andrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleCons
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Director NameJohn Alexander Greig
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSpringcroft 257b Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AN
Secretary NameJohn Alexander Greig
NationalityBritish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSpringcroft 257b Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressP K F Knowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 December 2006Dissolved (1 page)
15 September 2006Return of final meeting of creditors (1 page)
10 May 2005Appointment of a liquidator (1 page)
9 May 2005Registered office changed on 09/05/05 from: 140A high street clay cross chesterfield derbyshire S45 9EG (1 page)
25 April 2005Order of court to wind up (2 pages)
20 April 2005Order of court to wind up (1 page)
15 April 2005Order of court to wind up (2 pages)
17 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
22 April 2004Return made up to 18/01/04; full list of members (7 pages)
6 October 2003Registered office changed on 06/10/03 from: 14 scarsdale place buxton derbyshire SK17 6EF (1 page)
1 March 2003Return made up to 18/01/03; full list of members (7 pages)
16 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
25 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 April 2002Company name changed oaklime LIMITED\certificate issued on 02/04/02 (4 pages)
28 February 2002Registered office changed on 28/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
18 January 2002Incorporation (14 pages)