Company NameCochrane Mining (Lanarkshire) Limited
Company StatusDissolved
Company Number03390059
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 9 months ago)
Dissolution Date10 January 2009 (15 years, 2 months ago)
Previous NameLomax Industries (Mountcow) Limited

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

Director NameAlexander Moffat
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(6 months, 2 weeks after company formation)
Appointment Duration11 years (closed 10 January 2009)
RoleMining Consultant
Correspondence AddressGarthill 13 Arnothill
Falkirk
Stirlingshire
FK1 5RZ
Scotland
Director NameGordon Gray
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(10 months after company formation)
Appointment Duration10 years, 8 months (closed 10 January 2009)
RoleMining Engineer
Correspondence AddressCastlebank House
Doune
Perthshire
FK16 6EA
Scotland
Director NameMrs Judy Ann Clarke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hay West Hay Road
Wrington
Bristol
Avon
BS40 5NP
Director NameMs Lynn Jayne Davis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1999)
RoleSecretary
Correspondence Address226 Brompton Park Crescent
London
SW6 1SZ
Director NameMichael Charles Mealey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1999)
RoleFinancial Consultant
Correspondence AddressSuite 5 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NameMs Lynn Jayne Davis
NationalityBritish
StatusResigned
Appointed03 October 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address226 Brompton Park Crescent
London
SW6 1SZ
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2008Completion of winding up (1 page)
6 June 2008Administrator's abstract of receipts and payments to 14 September 2008 (2 pages)
3 April 2008Notice of discharge of Administration Order (4 pages)
3 October 2007Administrator's abstract of receipts and payments (2 pages)
18 April 2007Administrator's abstract of receipts and payments (2 pages)
27 October 2006Administrator's abstract of receipts and payments (2 pages)
24 March 2006Administrator's abstract of receipts and payments (2 pages)
4 October 2005Administrator's abstract of receipts and payments (2 pages)
11 August 2005Administrator's abstract of receipts and payments (2 pages)
11 August 2005Administrator's abstract of receipts and payments (2 pages)
11 August 2005Administrator's abstract of receipts and payments (2 pages)
11 August 2005Administrator's abstract of receipts and payments (2 pages)
11 August 2005Administrator's abstract of receipts and payments (2 pages)
26 July 2005Administrator's abstract of receipts and payments (2 pages)
28 May 2002Administrator's abstract of receipts and payments (2 pages)
12 November 2001Administrator's abstract of receipts and payments (2 pages)
23 August 2001Administrator's abstract of receipts and payments (2 pages)
5 December 2000Administrator's abstract of receipts and payments (2 pages)
6 April 2000Administrator's abstract of receipts and payments (2 pages)
2 December 1999Administrator's abstract of receipts and payments (2 pages)
2 December 1999Administrator's abstract of receipts and payments (3 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Director resigned (1 page)
6 May 1999Administrator's abstract of receipts and payments (2 pages)
20 April 1999Registered office changed on 20/04/99 from: rutland house rutland gardens london SW7 1BX (1 page)
18 January 1999Notice of result of meeting of creditors (7 pages)
30 November 1998Statement of administrator's proposal (22 pages)
29 October 1998Administrator's abstract of receipts and payments (2 pages)
29 October 1998Administration Order (4 pages)
29 October 19982.6 nimmo app.mcgruther ceased (1 page)
29 October 19982.7 nimmo appt.mcgruther ceased (4 pages)
29 October 1998Notice of Administration Order (1 page)
17 September 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
21 July 1998Return made up to 20/06/98; full list of members (7 pages)
29 April 1998New director appointed (2 pages)
3 February 1998Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1998£ nc 100/1000 19/11/97 (1 page)
20 January 1998Particulars of mortgage/charge (4 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
24 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (3 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: c/o fyfe ireland W.S. one dyers building, london EC1N 2SX (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (3 pages)
10 October 1997Company name changed lomax industries (mountcow) limi ted\certificate issued on 13/10/97 (2 pages)
10 September 1997Memorandum and Articles of Association (15 pages)
9 September 1997Company name changed bexacroft LIMITED\certificate issued on 10/09/97 (3 pages)
20 June 1997Incorporation (20 pages)