Company NameHarworth Colliery Limited
Company StatusDissolved
Company Number08226860
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)
Dissolution Date28 May 2014 (9 years, 10 months ago)

Directors

Director NameMr Colin Frederick Reed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Stephen John Hutchinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5RU
Secretary NameMartin Terence Alan Purvis
StatusClosed
Appointed22 April 2013(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2014)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5RU
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Nicholas Andrew Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Secretary NameHarworth Secretariat Services Limited (Corporation)
StatusResigned
Appointed25 September 2012(same day as company formation)
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Statement of affairs with form 4.19 (7 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Statement of affairs with form 4.19 (7 pages)
18 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 18 July 2013 (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
28 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
31 December 2012Termination of appointment of Geoffrey Mason as a director (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 December 2012Termination of appointment of Geoffrey Mason as a director (2 pages)
31 December 2012Appointment of Colin Frederick Reed as a director (3 pages)
31 December 2012Appointment of Colin Frederick Reed as a director (3 pages)
21 December 2012Termination of appointment of Nicholas Roberts as a director (1 page)
21 December 2012Appointment of Stephen John Hutchinson as a director (2 pages)
21 December 2012Termination of appointment of Nicholas Roberts as a director (1 page)
21 December 2012Appointment of Stephen John Hutchinson as a director (2 pages)
25 September 2012Incorporation
Statement of capital on 2012-09-25
  • GBP 100
(37 pages)
25 September 2012Incorporation
Statement of capital on 2012-09-25
  • GBP 100
(37 pages)