Manchester
Lancashire
M15 4JE
Director Name | Mr David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 York Road Harrogate North Yorkshire HG1 2QA |
Director Name | Mr Richard Andrew Cole |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Mr Jonathan Simon Lloyd |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Marton Cum Grafton York YO51 9QY |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lodge Farm Eakring Road Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Jeremy Rhodes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Secretary Name | Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2012) |
Role | Company Director |
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 | 31 October 2012(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robinhill The Bent Curbar Hope Valley S32 3YD |
Director Name | Mr Colin Frederick Reed |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Secretary Name | Martin Terence Alan Purvis |
---|---|
Status | Resigned |
Appointed | 22 April 2013(4 years after company formation) |
Appointment Duration | 9 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Director Name | Mr Simon Byway |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Secretary Name | Harworth Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2013) |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,335,000 |
Current Liabilities | £12,530,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (18 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (18 pages) |
1 June 2016 | Administrator's progress report to 17 May 2016 (16 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Administrator's progress report to 17 May 2016 (16 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 May 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 February 2016 | Administrator's progress report to 27 January 2016 (14 pages) |
19 February 2016 | Administrator's progress report to 27 January 2016 (14 pages) |
1 February 2016 | Statement of affairs with form 2.14B (6 pages) |
1 February 2016 | Statement of affairs with form 2.14B (6 pages) |
10 December 2015 | Statement of affairs with form 2.14B (11 pages) |
10 December 2015 | Statement of affairs with form 2.14B (11 pages) |
25 August 2015 | Statement of administrator's proposal (30 pages) |
25 August 2015 | Statement of administrator's proposal (30 pages) |
12 August 2015 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to C/O Beevers and Struthers St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to C/O Beevers and Struthers St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 August 2015 (2 pages) |
11 August 2015 | Appointment of an administrator (1 page) |
11 August 2015 | Appointment of an administrator (1 page) |
12 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 March 2015 | Full accounts made up to 31 March 2014 (22 pages) |
20 March 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 August 2014 | Termination of appointment of Simon Byway as a director on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Simon Byway as a director on 31 July 2014 (1 page) |
30 April 2014 | Full accounts made up to 31 March 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 March 2013 (19 pages) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Termination of appointment of Martin Purvis as a secretary (1 page) |
24 January 2014 | Termination of appointment of Martin Purvis as a secretary (1 page) |
27 September 2013 | Termination of appointment of Colin Reed as a director (1 page) |
27 September 2013 | Termination of appointment of Colin Reed as a director (1 page) |
25 September 2013 | Appointment of Mr Simon Byway as a director (2 pages) |
25 September 2013 | Appointment of Mr Simon Byway as a director (2 pages) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary (1 page) |
25 April 2013 | Appointment of Derek Parkin as a director (2 pages) |
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary (1 page) |
25 April 2013 | Appointment of Derek Parkin as a director (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) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Termination of appointment of Simon Taylor as a director (1 page) |
5 April 2013 | Termination of appointment of Simon Taylor as a director (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 Mr Colin Frederick Reed as a director (3 pages) |
31 December 2012 | Termination of appointment of David Brocksom as a director (2 pages) |
31 December 2012 | Appointment of Mr Colin Frederick Reed as a director (3 pages) |
31 December 2012 | Termination of appointment of David Brocksom as a director (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
7 November 2012 | Appointment of Simon Gareth Taylor as a director (2 pages) |
7 November 2012 | Appointment of Simon Gareth Taylor as a director (2 pages) |
6 November 2012 | Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages) |
6 November 2012 | Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
6 November 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
6 November 2012 | Termination of appointment of Jeremy Rhodes as a director (1 page) |
6 November 2012 | Termination of appointment of Jeremy Rhodes as a director (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 June 2012 | Appointment of Jeremy Rhodes as a director (3 pages) |
20 June 2012 | Appointment of Jeremy Rhodes as a director (3 pages) |
19 June 2012 | Appointment of Jeremy Rhodes as a secretary (3 pages) |
19 June 2012 | Appointment of Jeremy Rhodes as a secretary (3 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a secretary (2 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
27 September 2011 | Full accounts made up to 25 December 2010 (24 pages) |
27 September 2011 | Full accounts made up to 25 December 2010 (24 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (13 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (13 pages) |
25 November 2010 | Termination of appointment of Jonathan Lloyd as a director (2 pages) |
25 November 2010 | Termination of appointment of Jonathan Lloyd as a director (2 pages) |
1 September 2010 | Full accounts made up to 26 December 2009 (25 pages) |
1 September 2010 | Full accounts made up to 26 December 2009 (25 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
25 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
24 March 2009 | Incorporation (28 pages) |
24 March 2009 | Incorporation (28 pages) |