Company NameCoal Investments Coventry Mine Limited
Company StatusDissolved
Company Number02831029
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NameYvonne Edwards
NationalityAustralian
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address80 Waller Road
London
SE14 5LY
Director NameDavid Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 months after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameJohn William Lumb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 months after company formation)
Appointment Duration4 months (resigned 28 February 1994)
RoleMining Engineer
Correspondence AddressWilland Close
Busker Lane Skelmanthorpe
Huddersfield
HD8 9EP
Secretary NameDavid Stewart Howard
NationalityBritish
StatusResigned
Appointed28 October 1993(4 months after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1996)
RoleConsultant And Director
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Moot Lane Downton
Salisbury
Wiltshire
SP5 3LN
Director NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1996)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDavid John Davis
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 1995)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDiana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed26 January 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1996)
RoleChartered Accountant
Correspondence AddressAlbren House
Mill Lane, Wheaton Aston
Stafford
Staffordshire
ST19 9NL
Director NameThe Oxford Law Publishing Company Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed19 September 1993(2 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 21 September 1993)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£429,000
Net Worth-£4,577,000
Current Liabilities£7,460,000

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2003Dissolved (1 page)
15 April 2003Return of final meeting of creditors (1 page)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
28 September 2000Administrator's abstract of receipts and payments (7 pages)
26 September 2000Notice of discharge of Administration Order (9 pages)
12 September 2000Notice of order of court to wind up. (2 pages)
5 September 2000Administrator's abstract of receipts and payments (7 pages)
3 March 2000Administrator's abstract of receipts and payments (7 pages)
22 September 1999Administrator's abstract of receipts and payments (2 pages)
4 March 1999Administrator's abstract of receipts and payments (2 pages)
25 August 1998Administrator's abstract of receipts and payments (2 pages)
13 March 1998Administrator's abstract of receipts and payments (2 pages)
9 September 1997Administrator's abstract of receipts and payments (2 pages)
26 March 1997Administrator's abstract of receipts and payments (2 pages)
8 October 1996Administrator's abstract of receipts and payments (3 pages)
16 August 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
18 April 1996Statement of administrator's proposal (15 pages)
29 February 1996Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page)
28 February 1996Administration Order (4 pages)
28 February 1996Notice of Administration Order (1 page)
19 October 1995Full accounts made up to 31 March 1995 (14 pages)
22 September 1995Particulars of mortgage/charge (18 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)