Company NameCoal  Industry Estates Limited
DirectorsMichael Hugh Atkinson and Michael Doig
Company StatusDissolved
Company Number01102023
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(24 years, 9 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(24 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCivil Servant
Correspondence Address115 Kingsway
Petts Wood
Orpington
Kent
BR5 1PP
Secretary NameDennis Marshall
NationalityBritish
StatusCurrent
Appointed31 December 1997(24 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1993)
RoleFinance Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameTerence Colin Rees
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(18 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1992)
RoleChief Estates & Property Manager
Correspondence AddressWestmead 28 Ordsall Road
Retford
Nottinghamshire
DN22 7PN
Secretary NameMr Alan Robert Lambourne
NationalityBritish
StatusResigned
Appointed25 October 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address17 Campion Way
Millers Rise Bingham
Nottingham
NG13 8TR
Director NameAnthony Richard Palmer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1995)
RoleHead Of British Coal Property Division
Correspondence AddressThe Beeches Manor Court
Manor Road Wales
Sheffield
S31 8PD
Director NameDavid Wenn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleHead Of Estates Management And
Correspondence Address287 Main Street
Calverton
Nottingham
Nottinghamshire
NG14 6LT
Secretary NameMr David Joseph Lumley
NationalityBritish
StatusResigned
Appointed10 February 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Greendale Avenue
Edwinstowe
Nottinghamshire
NG21 9NB
Director NameMr Charles Ian Watson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Ravenfield Hall Ravenfield
Rotherham
Yorkshire
S65 4QZ
Director NameAlan John Rowley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(23 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1997)
RoleSurveyor
Correspondence Address8 Bushton Lane
Anslow
Burton On Trent
Staffordshire
DE13 9QL

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 May 1999Dissolved (1 page)
4 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 July 1998Res re:specie (1 page)
10 July 1998Declaration of solvency (3 pages)
10 July 1998Appointment of a voluntary liquidator (1 page)
10 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 1998Registered office changed on 22/04/98 from: property division british coal eastwood hall eastwood nottinghamshire NG16 3EB (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
21 November 1997Return made up to 25/10/97; no change of members (4 pages)
13 August 1997Accounts for a dormant company made up to 29 March 1997 (7 pages)
4 February 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
25 November 1996Return made up to 25/10/96; full list of members (6 pages)
14 July 1996Full accounts made up to 30 March 1996 (8 pages)
4 July 1996Registered office changed on 04/07/96 from: hobart house grosvenor place london SW1X 7AE (1 page)
2 November 1995Full accounts made up to 25 March 1995 (9 pages)
25 October 1995Return made up to 25/10/95; no change of members (4 pages)
6 April 1995Director resigned;new director appointed (2 pages)
14 November 1994Full accounts made up to 26 March 1994 (9 pages)
26 January 1987Full accounts made up to 29 March 1986 (10 pages)
3 December 1975Accounts made up to 29 March 1975 (8 pages)