Company NameCoal Contractors (U.K.) Limited
Company StatusDissolved
Company Number02047059
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameLegibus 755 Limited

Business Activity

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

Directors

Secretary NameAlan Wallace Sandland
NationalityBritish
StatusClosed
Appointed07 August 1992(5 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 10 July 2012)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameWalter Beech
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 10 July 2012)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed07 August 1992(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2010Restoration by order of the court (2 pages)
25 June 2010Restoration by order of the court (2 pages)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
25 January 2001Application for striking-off (1 page)
7 September 2000Return made up to 07/08/00; full list of members (6 pages)
7 September 2000Return made up to 07/08/00; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 December 1999Accounts made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 07/08/99; full list of members (8 pages)
7 September 1999Return made up to 07/08/99; full list of members (8 pages)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
17 August 1999Withdrawal of application for striking off (1 page)
17 August 1999Withdrawal of application for striking off (1 page)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
26 May 1999Application for striking-off (1 page)
26 May 1999Application for striking-off (1 page)
20 January 1999Accounts made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 August 1998Return made up to 07/08/98; full list of members (8 pages)
18 August 1998Return made up to 07/08/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
1 September 1997Return made up to 07/08/97; full list of members (7 pages)
1 September 1997Return made up to 07/08/97; full list of members (7 pages)
20 May 1997Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page)
20 May 1997Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Full accounts made up to 31 March 1996 (7 pages)
6 November 1996Full accounts made up to 31 March 1996 (7 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
24 March 1996Auditor's resignation (1 page)
24 March 1996Auditor's resignation (1 page)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 1995Return made up to 07/08/95; full list of members (14 pages)
10 August 1995Return made up to 07/08/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (88 pages)
21 March 1990Full accounts made up to 31 March 1989 (14 pages)
21 March 1990Full accounts made up to 31 March 1989 (14 pages)
10 August 1987Full accounts made up to 31 March 1987 (16 pages)
10 August 1987Full accounts made up to 31 March 1987 (16 pages)
22 September 1986Company name changed legibus 755 LIMITED\certificate issued on 22/09/86 (2 pages)
22 September 1986Company name changed legibus 755 LIMITED\certificate issued on 22/09/86 (2 pages)
15 August 1986Certificate of Incorporation (1 page)
15 August 1986Certificate of Incorporation (1 page)