Company NameHem Heath Colliery Limited
Company StatusDissolved
Company Number02899307
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 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.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleConsultant/Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Moot Lane Downton
Salisbury
Wiltshire
SP5 3LN
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleDirector/Consultant
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameDavid Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleDirector/Consultant
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameDavid Stewart Howard
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleDirector/Consultant
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Secretary NameElaine Suan Kooi Tan
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 2 weeks 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(4 months, 2 weeks 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(11 months, 2 weeks 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

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 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 1998Completion of winding up (1 page)
3 November 1997Administrator's abstract of receipts and payments (2 pages)
24 October 1997Notice of discharge of Administration Order (4 pages)
21 October 1997Order of court to wind up (3 pages)
8 September 1997Administrator's abstract of receipts and payments (2 pages)
25 March 1997Administrator's abstract of receipts and payments (1 page)
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)
20 May 1996Notice of result of meeting of creditors (7 pages)
10 May 1996Director resigned (1 page)
26 April 1996Statement of administrator's proposal (15 pages)
20 March 1996Administration Order (4 pages)
29 February 1996Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page)
15 February 1996Notice of Administration Order (4 pages)
19 October 1995Full accounts made up to 31 March 1995 (14 pages)
22 September 1995Particulars of mortgage/charge (18 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)