Company NameUK Strategic Partnership Limited
Company StatusDissolved
Company Number06319280
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameCobco 844 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Richard Hague
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 26 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Director NamePaul Richard Barber
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Linton Avenue
Wetherby
West Yorkshire
LS22 6SQ
Director NameMr Anuj Datt Joshi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Bawtry Road
Doncaster
South Yorkshire
DN4 7BU
Director NameMr Richard Andrew Cole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMichael Anthony Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Whinney Moor Way
Retford
Nottinghamshire
DN22 7BL
Director NameTimothy John Love
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshes Farm
Side Street, Allington
Grantham
Lincolnshire
NG32 2DZ
Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wellington Manor Wellington Drive
Wynyard
Stockton-On-Tees
TS22 5QJ
Director NameMr Shaun Patrick Haydn O'Brien
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address235 Dobcroft Road
Sheffield
S11 9LF
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House High Street North
Shincliffe
Durham
DH1 2NJ
Director NameMr Philip Michael Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Director NameSelene Limited (Corporation)
StatusResigned
Appointed27 November 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2011)
Correspondence AddressPark Row House 19-20 Park Row
Leeds
LS1 5JF

Contact

WebsiteWWW.UKCOAL.COM
Telephone07 772973773
Telephone regionMobile

Location

Registered AddressUnit 3 First Floor
Woodside Mews Woodside Court
Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

500 at £1Strategic Sites LTD
50.00%
Ordinary B
500 at £1Uk Coal Mining LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£187
Cash£1,192
Current Liabilities£1,005

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Trevor Cartner as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Trevor Cartner as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Philip Michael Wilson as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Philip Michael Wilson as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Trevor Cartner as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Philip Michael Wilson as a director on 8 December 2014 (1 page)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(8 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (9 pages)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (9 pages)
25 July 2013Termination of appointment of Paul Richard Barber as a director on 24 July 2013 (1 page)
25 July 2013Termination of appointment of Paul Richard Barber as a director on 24 July 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2013Declaration 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 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
18 October 2011Termination of appointment of Michael Anthony Jones as a director on 30 September 2011 (1 page)
18 October 2011Appointment of Mr Philip Michael Wilson as a director on 10 October 2011 (2 pages)
18 October 2011Termination of appointment of Michael Anthony Jones as a director on 30 September 2011 (1 page)
18 October 2011Appointment 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 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 August 2011Appointment of Mr Trevor Cartner as a director (2 pages)
22 August 2011Termination of appointment of Selene Limited as a director (1 page)
22 August 2011Termination of appointment of Selene Limited as a director (1 page)
22 August 2011Appointment of Mr Trevor Cartner as a director (2 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
21 October 2010Appointment of Shaun Patrick Haydn O'brien as a director (3 pages)
21 October 2010Termination of appointment of Timothy Love as a director (2 pages)
21 October 2010Appointment of Shaun Patrick Haydn O'brien as a director (3 pages)
21 October 2010Termination of appointment of Timothy Love as a director (2 pages)
1 October 2010 (6 pages)
1 October 2010 (6 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Selene Limited on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Selene Limited on 20 July 2010 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Timothy John Love on 20 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Anthony Jones on 20 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Anthony Jones on 20 July 2010 (2 pages)
9 August 2010Director's details changed for Timothy John Love on 20 July 2010 (2 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
8 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB on 8 July 2010 (1 page)
11 May 2010Appointment of Joseph Christopher Musgrave as a director (3 pages)
11 May 2010Appointment of Joseph Christopher Musgrave as a director (3 pages)
26 March 2010Appointment of Jeremy Richard Hague as a director (3 pages)
26 March 2010Appointment of Jeremy Richard Hague as a director (3 pages)
26 March 2010Termination of appointment of Richard Cole as a director (2 pages)
26 March 2010Termination of appointment of Richard Cole as a director (2 pages)
18 August 2009Appointment terminated director anuj joshi (1 page)
18 August 2009Appointment terminated director anuj joshi (1 page)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 December 2008 (11 pages)
22 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Director's change of particulars / michael jones / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / michael jones / 11/05/2009 (1 page)
29 September 2008Return made up to 20/07/08; full list of members (5 pages)
29 September 2008Return made up to 20/07/08; full list of members (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 February 2008Ad 22/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Ad 22/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
12 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
28 November 2007Memorandum and Articles of Association (13 pages)
28 November 2007Memorandum and Articles of Association (13 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
21 November 2007Company name changed cobco 844 LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed cobco 844 LIMITED\certificate issued on 21/11/07 (2 pages)
20 July 2007Incorporation (17 pages)
20 July 2007Incorporation (17 pages)