33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director Name | Mr Derek Parkin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Martin Terence Alan Purvis |
---|---|
Status | Closed |
Appointed | 22 April 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 December 2014) |
Role | Company Director |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Director Name | Mr Nicholas Andrew Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Director Name | Mr Simon Gareth Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robinhill The Bent Curbar Hope Valley S32 3YD |
Secretary Name | Harworth Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 September 2020 | Bona Vacantia disclaimer (2 pages) |
---|---|
31 October 2019 | Bona Vacantia disclaimer (1 page) |
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Liquidators statement of receipts and payments to 10 September 2014 (9 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (9 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (9 pages) |
22 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Administrator's progress report to 3 January 2014 (14 pages) |
7 February 2014 | Administrator's progress report to 8 January 2014 (14 pages) |
7 February 2014 | Administrator's progress report to 8 January 2014 (14 pages) |
7 February 2014 | Administrator's progress report to 8 January 2014 (14 pages) |
7 February 2014 | Administrator's progress report to 3 January 2014 (14 pages) |
7 February 2014 | Administrator's progress report to 3 January 2014 (14 pages) |
3 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 September 2013 | Result of meeting of creditors (2 pages) |
13 September 2013 | Result of meeting of creditors (2 pages) |
23 August 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
23 August 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
20 August 2013 | Statement of administrator's proposal (32 pages) |
20 August 2013 | Statement of administrator's proposal (32 pages) |
30 July 2013 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 30 July 2013 (2 pages) |
15 July 2013 | Appointment of an administrator (1 page) |
15 July 2013 | Appointment of an administrator (1 page) |
9 July 2013 | Company name changed uk coal surface mining LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed uk coal surface mining LIMITED\certificate issued on 09/07/13
|
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary on 22 April 2013 (1 page) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary on 22 April 2013 (1 page) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary on 22 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary on 22 April 2013 (1 page) |
25 April 2013 | Appointment of Derek Parkin as a director on 22 April 2013 (2 pages) |
25 April 2013 | Appointment of Derek Parkin as a director on 22 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon Gareth Taylor as a director on 22 March 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon Gareth Taylor as a director on 22 March 2013 (1 page) |
28 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
28 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 January 2013 | Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages) |
31 December 2012 | Appointment of Simon Gareth Taylor as a director on 6 December 2012 (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 6 December 2012 (2 pages) |
31 December 2012 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 6 December 2012 (2 pages) |
31 December 2012 | Appointment of Simon Gareth Taylor as a director on 6 December 2012 (3 pages) |
31 December 2012 | Appointment of Simon Gareth Taylor as a director on 6 December 2012 (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 6 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Nicholas Andrew Roberts as a director on 21 December 2012 (1 page) |
21 December 2012 | Appointment of Stephen John Hutchinson as a director on 21 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Nicholas Andrew Roberts as a director on 21 December 2012 (1 page) |
21 December 2012 | Appointment of Stephen John Hutchinson as a director on 21 December 2012 (2 pages) |
14 December 2012 | Company name changed uk coal surface mines LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Company name changed uk coal surface mines LIMITED\certificate issued on 14/12/12
|
5 October 2012 | Incorporation Statement of capital on 2012-10-05
|
5 October 2012 | Incorporation Statement of capital on 2012-10-05
|