Company NameCoal Realisation (RK) Limited
DirectorWilliam Terrance Hughes
Company StatusDissolved
Company Number00905141
CategoryPrivate Limited Company
Incorporation Date2 May 1967(57 years ago)
Previous NameCORY Coal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Terrance Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(24 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Secretary NameBarbara Lea
NationalityBritish
StatusCurrent
Appointed15 August 1995(28 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ
Director NameMr Bruce Gardner Ballantine
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address1 Poulters Wood
Keston
Kent
BR2 6JD
Director NameDr Ing Wolfgang Ritschel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1991(24 years after company formation)
Appointment Duration5 years (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressVon Gahlen-Strasse 54
4000 Dusseldorf
Germany
Secretary NameWilliam Terrance Hughes
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Director NameMr Harald Salloch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressFildersira 117
4130 Moers 1
Germany
Director NameBarbara Lea
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1999)
RoleSecretary
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ

Location

Registered AddressSouth Langworthy Road
Salford Lancashire
M5 2PX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,148,429
Cash£14
Current Liabilities£2,899

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2002Dissolved (1 page)
7 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2001Declaration of solvency (3 pages)
15 March 2001Appointment of a voluntary liquidator (1 page)
19 May 2000Return made up to 14/05/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 1999Director resigned (1 page)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Return made up to 14/05/99; no change of members (4 pages)
10 June 1998Return made up to 14/05/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (11 pages)
8 August 1997New director appointed (2 pages)
6 June 1997Full accounts made up to 31 December 1996 (15 pages)
6 June 1997Return made up to 14/05/97; full list of members (5 pages)
30 May 1996Director resigned (1 page)
30 May 1996Return made up to 14/05/96; full list of members (6 pages)
1 May 1996Company name changed cory coal LIMITED\certificate issued on 01/05/96 (2 pages)
4 April 1996Full accounts made up to 31 December 1995 (17 pages)
9 October 1995Director resigned (2 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New secretary appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (17 pages)
26 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)