Company NameRJB Coal Research Limited
Company StatusDissolved
Company Number03253383
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Previous NameGraspeager Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Melvin Garness
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Director NameGordon Allister McPhie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressWigley Green Farmhouse
Old Brampton
Derbyshire
S42 7JJ
Secretary NameMr Melvin Garness
NationalityBritish
StatusCurrent
Appointed11 October 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Director NameGeorge William Jarrett
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(5 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressWenvoe 51 Woodhill Road
Collingham
Newark
Nottinghamshire
NG23 7NR
Director NameMaxwell James Turner
Date of BirthJune 1924 (Born 99 years ago)
NationalityAustralian
StatusCurrent
Appointed18 April 1997(6 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address138a Kangaroo Point Road
Sylvania
New South Wales
2224
Director NamePaul Anthony Turner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed18 April 1997(6 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address48 Belgrave Esplanade
Sylvania
New South Wales
2224
Director NamePatrick Michael Cornthwaite
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address69 Investigator Street
Red Hill
Canberra
2603
Director NameNorman Eric Napper
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressWeemala Nanima Road
PO Box 237 Hall Act
New South Wales
2618
Director NameColin Leonard Godfrey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiddell House
Silver Street South Cerney
Cirencester
Gloucestershire
GL7 5TS
Wales
Director NameRobert Baden Kirby
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleChartered Engineer
Correspondence Address11 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 September 1999Dissolved (1 page)
13 July 1999Director resigned (1 page)
21 June 1999Return of final meeting of creditors (1 page)
12 January 1999Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
6 August 1998Appointment of a liquidator (1 page)
16 July 1998Auditor's resignation (1 page)
11 May 1998Order of court to wind up (1 page)
29 April 1998Court order notice of winding up (1 page)
16 February 1998Spec res re compulsory wind up (3 pages)
7 October 1997Return made up to 23/09/97; full list of members (11 pages)
21 July 1997New director appointed (2 pages)
22 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
22 May 1997Ad 09/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
1 April 1997New director appointed (3 pages)
1 April 1997New director appointed (3 pages)
11 November 1996Company name changed graspeager LIMITED\certificate issued on 12/11/96 (2 pages)
24 October 1996New secretary appointed;new director appointed (4 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (4 pages)
23 September 1996Incorporation (9 pages)