London
SW5 9EE
Director Name | Amercoeur Anthracite Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2002(37 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 March 2009) |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Paul George Dumond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Mark Andrew Vaughan-Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Ashcombe Farm Cottage Tollard Royal Salisbury Wiltshire SP5 5QG |
Secretary Name | Mr Paul George Dumond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | John Colin Keith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 April 2000) |
Role | Private Investor |
Correspondence Address | 1 Farwell Lane Greenwich Connecticut 06831 |
Director Name | Rupert James Philip Morton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eaton Terrace London SW1W 8TY |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
15 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
2 February 2004 | Return made up to 28/09/03; full list of members (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
19 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
27 April 2000 | New director appointed (2 pages) |
20 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | Director resigned (1 page) |
5 April 2000 | Company name changed amercoeur anthracite services li mited\certificate issued on 05/04/00 (3 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
18 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 October 1998 | Return made up to 28/09/98; full list of members (7 pages) |
22 April 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 October 1997 | Return made up to 28/09/97; full list of members
|
7 November 1996 | Return made up to 28/09/96; full list of members (7 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 October 1995 | Return made up to 28/09/95; no change of members
|
1 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (16 pages) |
30 March 1988 | Particulars of mortgage/charge (4 pages) |
21 March 1987 | Full accounts made up to 31 July 1986 (14 pages) |
20 May 1986 | Particulars of mortgage/charge (3 pages) |
2 January 1981 | Particulars of property mortgage/charge (3 pages) |
13 July 1965 | Incorporation (12 pages) |