Company NameDraycott Cross Colliery Limited
Company StatusDissolved
Company Number01865074
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameChristopher William Foley
NationalityAustralian
StatusClosed
Appointed19 December 2003(19 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 23 September 2014)
RoleSolicitor
Correspondence Address35 Neville Road
Dalkeith
Wa 6009
Australia
Director NameChristopher William Foley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed08 April 2004(19 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 23 September 2014)
RoleSolicitor
Correspondence Address35 Neville Road
Dalkeith
Wa 6009
Australia
Director NameArthur Walmsley Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address14 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameKenneth Acton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1992)
RoleChief Executive
Correspondence Address12 Corfe Way
Winsford
Cheshire
CW7 1LU
Secretary NameIain Neil Crawford
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 1991)
RoleCompany Director
Correspondence Address1 Manor Gardens
Effingham
Surrey
KT24 5PF
Secretary NamePeter James Ronayne
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence Address358 Lower Luton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8JQ
Director NameGuido Staltari
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1996)
RoleGeophysicist/Director
Correspondence Address19 Uvadale Grove
Kew
Victoria 3101
Foreign
Director NamePeter James Ronayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address358 Lower Luton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8JQ
Secretary NameTony Macko
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address424 Southcroft Road
Streatham
London
SW16 6QX
Director NameGordon Campbell Douglas
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1996)
RoleMetal Broker
Correspondence Address28a Hans Place
London
SW1X 0JY
Director NameGerard Francis Kaczmarek
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1994(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 November 1994)
RoleAccountant
Correspondence Address2 Gordon Street
Hampton Victoria
Australia
Foreign
Secretary NameGerard Francis Kaczmarek
NationalityAustralian
StatusResigned
Appointed30 September 1994(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 November 1994)
RoleAccountant
Correspondence Address2 Gordon Street
Hampton Victoria
Australia
Foreign
Director NameRobert Harry Duffin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
RoleGeophysicist
Correspondence Address31 Carlotta Avenue
Gordon
New South Wales
2072
Secretary NameTimothy Deakin Brookes
NationalityAustralian
StatusResigned
Appointed04 November 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1996)
RoleSolicitor
Correspondence Address30 Cromwell Avenue
Highgate
London
N6 5HL
Director NameTimothy Deakin Brookes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 1994(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1996)
RoleSolicitor
Correspondence Address30 Cromwell Avenue
Highgate
London
N6 5HL
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1994(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameDavid Alan Todd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1996(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2002)
RoleSolicitor
Correspondence Address5 Hereford Square
London
SW7 4TT
Secretary NameDavid Alan Todd
NationalityAustralian
StatusResigned
Appointed08 January 1996(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2002)
RoleSolicitor
Correspondence Address5 Hereford Square
London
SW7 4TT
Director NamePeter Kevin Lalor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1996(11 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address82 Marine Parade
Cottesloe
Western Australia
6011
Director NameMr Eardley Maitland Ross Adjie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1996(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address63 St Johns Wood Boulevard
Mount Claremont
Western Australia
6010
Director NameJames Ainsworth
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(11 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 1997)
RoleMining Engineer
Correspondence Address74 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Director NameChristopher Lalor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2004)
RoleExecutive Director
Correspondence Address248 Marine Parade
Cottesloe
Western Australia
Wa 6872
Secretary NameStephen Thomas Pearce
NationalityBritish
StatusResigned
Appointed28 June 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address41 Buxton Road
Wembley Downs
Western Australia
Australia
Director NameJohn William Leevers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2004(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 April 2005)
RoleCompany Director
Correspondence Address4a Beach Street
Cottesloe
Wa 6011
Australia

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Restoration by order of the court (4 pages)
1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Director resigned (1 page)
8 June 2005Application for striking-off (1 page)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Secretary's particulars changed (1 page)
22 April 2004Director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 June 2002Registered office changed on 25/06/02 from: 5 hereford square london SW7 4TT (1 page)
5 April 2002Full accounts made up to 30 June 2001 (9 pages)
18 June 2001Return made up to 12/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 January 2001Director resigned (1 page)
16 June 2000Return made up to 12/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 March 2000Registered office changed on 20/03/00 from: 2ND floor, 103 cannon street london EC4N 5AD (1 page)
1 July 1999Return made up to 12/06/99; no change of members (4 pages)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
16 November 1998Director resigned (1 page)
13 July 1998Return made up to 12/06/98; full list of members (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
30 June 1997Return made up to 12/06/97; no change of members (8 pages)
29 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
7 July 1996Return made up to 12/06/96; full list of members (6 pages)
18 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
31 January 1996Full accounts made up to 30 June 1995 (11 pages)
17 January 1996Secretary resigned;director resigned (2 pages)
17 January 1996New secretary appointed;new director appointed (1 page)
10 August 1995Return made up to 12/06/95; change of members (8 pages)
6 November 1992Declaration of satisfaction of mortgage/charge (1 page)
22 June 1989Declaration of satisfaction of mortgage/charge (1 page)
3 June 1989Particulars of mortgage/charge (11 pages)
5 July 1988Particulars of mortgage/charge (11 pages)