Retford
Nottinghamshire
DN22 6UF
Director Name | Paul Richard Barber |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Linton Avenue Wetherby West Yorkshire LS22 6SQ |
Director Name | Mr Anuj Datt Joshi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Bawtry Road Doncaster South Yorkshire DN4 7BU |
Director Name | Mr Richard Andrew Cole |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Michael Anthony Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Whinney Moor Way Retford Nottinghamshire DN22 7BL |
Director Name | Timothy John Love |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashes Farm Side Street, Allington Grantham Lincolnshire NG32 2DZ |
Director Name | Mr Joseph Christopher Musgrave |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wellington Manor Wellington Drive Wynyard Stockton-On-Tees TS22 5QJ |
Director Name | Mr Shaun Patrick Haydn O'Brien |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 235 Dobcroft Road Sheffield S11 9LF |
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House High Street North Shincliffe Durham DH1 2NJ |
Director Name | Mr Philip Michael Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Director Name | Selene Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2011) |
Correspondence Address | Park Row House 19-20 Park Row Leeds LS1 5JF |
Website | WWW.UKCOAL.COM |
---|---|
Telephone | 07 772973773 |
Telephone region | Mobile |
Registered Address | Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
500 at £1 | Strategic Sites LTD 50.00% Ordinary B |
---|---|
500 at £1 | Uk Coal Mining LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £1,192 |
Current Liabilities | £1,005 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Trevor Cartner as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Trevor Cartner as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Philip Michael Wilson as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Philip Michael Wilson as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Trevor Cartner as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Philip Michael Wilson as a director on 8 December 2014 (1 page) |
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (9 pages) |
23 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (9 pages) |
25 July 2013 | Termination of appointment of Paul Richard Barber as a director on 24 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Paul Richard Barber as a director on 24 July 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2012 | (6 pages) |
13 September 2012 | (6 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
18 October 2011 | Termination of appointment of Michael Anthony Jones as a director on 30 September 2011 (1 page) |
18 October 2011 | Appointment of Mr Philip Michael Wilson as a director on 10 October 2011 (2 pages) |
18 October 2011 | Termination of appointment of Michael Anthony Jones as a director on 30 September 2011 (1 page) |
18 October 2011 | Appointment of Mr Philip Michael Wilson as a director on 10 October 2011 (2 pages) |
13 September 2011 | (6 pages) |
13 September 2011 | (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 August 2011 | Appointment of Mr Trevor Cartner as a director (2 pages) |
22 August 2011 | Termination of appointment of Selene Limited as a director (1 page) |
22 August 2011 | Termination of appointment of Selene Limited as a director (1 page) |
22 August 2011 | Appointment of Mr Trevor Cartner as a director (2 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 3
|
11 April 2011 | Particulars of a mortgage or charge / charge no: 3
|
21 October 2010 | Appointment of Shaun Patrick Haydn O'brien as a director (3 pages) |
21 October 2010 | Termination of appointment of Timothy Love as a director (2 pages) |
21 October 2010 | Appointment of Shaun Patrick Haydn O'brien as a director (3 pages) |
21 October 2010 | Termination of appointment of Timothy Love as a director (2 pages) |
1 October 2010 | (6 pages) |
1 October 2010 | (6 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Director's details changed for Selene Limited on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Selene Limited on 20 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Timothy John Love on 20 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Anthony Jones on 20 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Anthony Jones on 20 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Timothy John Love on 20 July 2010 (2 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
8 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB on 8 July 2010 (1 page) |
11 May 2010 | Appointment of Joseph Christopher Musgrave as a director (3 pages) |
11 May 2010 | Appointment of Joseph Christopher Musgrave as a director (3 pages) |
26 March 2010 | Appointment of Jeremy Richard Hague as a director (3 pages) |
26 March 2010 | Appointment of Jeremy Richard Hague as a director (3 pages) |
26 March 2010 | Termination of appointment of Richard Cole as a director (2 pages) |
26 March 2010 | Termination of appointment of Richard Cole as a director (2 pages) |
18 August 2009 | Appointment terminated director anuj joshi (1 page) |
18 August 2009 | Appointment terminated director anuj joshi (1 page) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Director's change of particulars / michael jones / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / michael jones / 11/05/2009 (1 page) |
29 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
29 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Ad 22/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Ad 22/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
12 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page) |
21 November 2007 | Company name changed cobco 844 LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed cobco 844 LIMITED\certificate issued on 21/11/07 (2 pages) |
20 July 2007 | Incorporation (17 pages) |
20 July 2007 | Incorporation (17 pages) |