Company NameCoal Iron & Shipping Co. Limited
DirectorsNigel John Lever Pennington and Ian Reginald Porteous
Company StatusDissolved
Company Number00257733
CategoryPrivate Limited Company
Incorporation Date10 July 1931(92 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Charles Reynolds
NationalityBritish
StatusCurrent
Appointed24 December 1993(62 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address35 Fawdon Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 2RS
Director NameNigel John Lever Pennington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1995(63 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleFinance Director/Co.Secretary
Correspondence Address50 Woodsford Square
Addison Road
London
W14 8DS
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(64 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameJoseph Anthony Carter
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(60 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressThe Copse Hillside Road
Rothbury
Morpeth
Northumberland
NE65 7PT
Director NameEmmanuel Renard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1991(60 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address18 Rue D Alsace
92300 Levallois-Perret
Foreign
Director NameBernard Georges Tardy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1991(60 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 October 1992)
RoleCompany Director
Correspondence Address5 Rue Regnard
44000 Nantes
France
Director NameMichael Urban
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1991(60 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address14 Boulevard Carnot
78110-Le Vesinet
Foreign
Secretary NameKenneth William Winter
NationalityBritish
StatusResigned
Appointed02 October 1991(60 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address32 Tees Street
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7BT
Director NameEric Marcel Vonderscher
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed03 October 1991(60 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address3 Avenue Eugenie
92210 Saint Cloud
France
Secretary NamePhilip Dodds
NationalityBritish
StatusResigned
Appointed10 December 1992(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 December 1993)
RoleCompany Director
Correspondence Address6 Aberfoyle
Ouston
Chester-Le-Street
Co Durham
DH2 1RH
Director NameSimon Jenkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(63 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1995)
RoleSolicitor
Correspondence Address7 Lymington Mansions
Lymington Road
London
Nw6

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 April 1997Dissolved (1 page)
17 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Return of final meeting in a members' voluntary winding up (4 pages)
28 November 1996Ex/res 22/11/96 re: books (1 page)
13 September 1996Director's particulars changed (1 page)
21 May 1996Registered office changed on 21/05/96 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
17 May 1996Declaration of solvency (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Return made up to 02/10/95; full list of members (6 pages)
17 November 1995Director's particulars changed (2 pages)
26 July 1995Director resigned (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned (2 pages)