Company NameApedale Hall Colliery Company Limited
DirectorsRonald Roden Parry and Geoffrey Dryden Thornton
Company StatusDissolved
Company Number00395009
CategoryPrivate Limited Company
Incorporation Date26 April 1945(79 years ago)

Business Activity

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

Directors

Director NameMr Ronald Roden Parry
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(46 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House
Holyhead Road Shelton
Shrewsbury
Shropshire
SY3 8BH
Wales
Director NameMr Geoffrey Dryden Thornton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(46 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCivil Engineer
Correspondence AddressIvy Farm
Little Hucklow
Buxton
Derbyshire
SK17 8RT
Secretary NameMr Geoffrey Dryden Thornton
NationalityBritish
StatusCurrent
Appointed07 March 1992(46 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressIvy Farm
Little Hucklow
Buxton
Derbyshire
SK17 8RT
Director NameMr Colin Power
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(46 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (resigned 14 October 1991)
RoleColliery Director
Correspondence Address68 Chester Crescent
Newcastle
Staffordshire
ST5 3RW

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£165,789
Cash£1,571
Current Liabilities£112,480

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2005Statement of affairs (5 pages)
6 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
28 November 2005Registered office changed on 28/11/05 from: cliveden chambers, cliveden place, longton stoke-on-trent staffordshire ST3 4JB (1 page)
8 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(3 pages)
29 March 2005Registered office changed on 29/03/05 from: providence house navigation road burslem stoke-on-trent ST6 3BQ (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 March 2002Return made up to 07/03/02; full list of members (6 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Return made up to 07/03/00; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
14 March 1999Return made up to 07/03/99; full list of members (6 pages)
30 June 1998Return made up to 07/03/98; full list of members; amend (6 pages)
30 April 1998Return made up to 07/03/98; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 March 1998Memorandum and Articles of Association (9 pages)
26 February 1998Return made up to 07/03/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 March 1996Return made up to 07/03/96; full list of members (6 pages)
27 March 1995Return made up to 07/03/95; full list of members (6 pages)