Company NameCoal Industry (Patents) Limited
Company StatusDissolved
Company Number00504053
CategoryPrivate Limited Company
Incorporation Date2 February 1952(72 years, 3 months ago)

Business Activity

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

Directors

Director NameDennis Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(45 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Secretary NameDennis Marshall
NationalityBritish
StatusCurrent
Appointed30 July 1997(45 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(45 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Ashurst Cottages
Ashurst Lane Plumpton
Lewes
East Sussex
BN7 3AP
Director NameMichael Doig
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(45 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCivil Servant
Correspondence Address115 Kingsway
Petts Wood
Orpington
Kent
BR5 1PP
Director NameMr Martin Povey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1995)
RoleDeputy Secretary
Correspondence Address19 Windmill Way
Reigate
Surrey
RH2 0JB
Director NameMr Martin Stephen Shelton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(40 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleSecretary
Correspondence Address3 Church Street
Wales
Sheffield
South Yorkshire
S31 8LQ
Secretary NameMr Thomas Alun Thomas
NationalityBritish
StatusResigned
Appointed16 January 1993(40 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address17 Crichton Road
Carshalton
Surrey
SM5 3LS
Director NameIan Forrest
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleSenior Manager
Correspondence AddressOld Vicarage
Alderwasley
Belper
Derbyshire
DE56 2RB
Director NameJohn Clive Izard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1996)
RoleAccountant
Correspondence Address16 Modest Corner
Tunbridge Wells
Kent
TN4 0LS
Secretary NameJohn Clive Izard
NationalityBritish
StatusResigned
Appointed11 May 1995(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence Address16 Modest Corner
Tunbridge Wells
Kent
TN4 0LS
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(44 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1997)
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusResigned
Appointed17 June 1996(44 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1997)
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA

Location

Registered AddressC/O Dept.Of Trade And Industry
Coal Division
1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 1998Appointment of a voluntary liquidator (1 page)
10 July 1998Res re specie (1 page)
10 July 1998Declaration of solvency (3 pages)
22 April 1998Registered office changed on 22/04/98 from: finance dept british coal eastwood hall eastwood nottinghamshire NG16 3EB (1 page)
17 February 1998Return made up to 16/01/98; full list of members (6 pages)
22 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
10 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Return made up to 16/01/97; no change of members (4 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: hobart house grosvenor place london SW1X 7AE (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Secretary resigned;director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996Return made up to 16/01/96; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 25 March 1995 (2 pages)
30 March 1995Secretary resigned (2 pages)
22 March 1995Director resigned (2 pages)
28 January 1987Accounts for a dormant company made up to 29 March 1986 (3 pages)
6 August 1975Accounts made up to 29 March 1975 (2 pages)