Company NameBlenkinsopp Collieries Limited
DirectorsBrian Jenner and Alan David Wardle
Company StatusLiquidation
Company Number00540257
CategoryPrivate Limited Company
Incorporation Date6 November 1954(69 years, 6 months ago)

Business Activity

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

Directors

Director NameBrian Jenner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(43 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address12 Gilderdale
Mount Pleasant
Houghton Le Spring
County Durham
DH4 7QG
Director NameAlan David Wardle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(43 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleHaulage Contractor
Correspondence AddressThe Heights
Castle Carrock
Carlisle
CA8 9NA
Secretary NameAlan David Wardle
NationalityBritish
StatusCurrent
Appointed08 January 1998(43 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleHaulage Contractor
Correspondence AddressThe Heights
Castle Carrock
Carlisle
CA8 9NA
Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameMr Melvin Garness
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Director NameMr George Alan Wardle
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(37 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressGarth Maur
Castle Canock
Brampton
Cumbria
CA4 9NF
Director NameMr Adrian Alan Russell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hilltop
Esh
County Durham
DH7 9RL
Secretary NameMr Melvin Garness
NationalityBritish
StatusResigned
Appointed04 June 1992(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 1998)
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
StatusResigned
Appointed15 December 1993(39 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 January 1998)
RoleFinance Director
Correspondence AddressWigley Green Farmhouse
Old Brampton
Derbyshire
S42 7JJ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2000
Gross Profit£667,715
Net Worth£557,070
Cash£54,295
Current Liabilities£1,227,893

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due18 June 2017 (overdue)

Filing History

11 October 2013Restoration by order of the court (3 pages)
11 October 2013Restoration by order of the court (3 pages)
9 August 2008Final Gazette dissolved following liquidation (1 page)
9 August 2008Final Gazette dissolved following liquidation (1 page)
9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Liquidators' statement of receipts and payments to 28 July 2008 (6 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2008Liquidators' statement of receipts and payments to 28 July 2008 (6 pages)
9 May 2008Liquidators statement of receipts and payments to 28 July 2008 (6 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2008Liquidators' statement of receipts and payments (6 pages)
7 February 2008Liquidators statement of receipts and payments (6 pages)
7 February 2008Liquidators' statement of receipts and payments (6 pages)
14 August 2007Liquidators' statement of receipts and payments (6 pages)
14 August 2007Liquidators' statement of receipts and payments (6 pages)
14 August 2007Liquidators statement of receipts and payments (6 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators' statement of receipts and payments (5 pages)
6 February 2006Liquidators' statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
17 February 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators' statement of receipts and payments (5 pages)
17 February 2005Liquidators' statement of receipts and payments (5 pages)
17 February 2005Liquidators' statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators' statement of receipts and payments (5 pages)
9 August 2004Liquidators' statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators' statement of receipts and payments (5 pages)
4 February 2004Liquidators' statement of receipts and payments (6 pages)
4 February 2004Liquidators statement of receipts and payments (6 pages)
4 February 2004Liquidators' statement of receipts and payments (6 pages)
3 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2003Statement of affairs (8 pages)
3 February 2003Appointment of a voluntary liquidator (1 page)
3 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2003Appointment of a voluntary liquidator (1 page)
3 February 2003Statement of affairs (8 pages)
3 January 2003Registered office changed on 03/01/03 from: college view greenhead carlisle cumbria CA6 7JQ (1 page)
3 January 2003Registered office changed on 03/01/03 from: college view greenhead carlisle cumbria CA6 7JQ (1 page)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
28 March 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
28 March 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 04/06/00; full list of members (7 pages)
3 July 2000Return made up to 04/06/00; full list of members (7 pages)
3 July 2000Director resigned (1 page)
30 December 1999Full accounts made up to 31 December 1998 (21 pages)
30 December 1999Full accounts made up to 31 December 1998 (21 pages)
30 June 1999Return made up to 04/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Return made up to 04/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
7 July 1998Return made up to 04/06/98; full list of members (6 pages)
7 July 1998Return made up to 04/06/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 December 1997 (19 pages)
1 May 1998Full accounts made up to 31 December 1997 (19 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
9 February 1998Registered office changed on 09/02/98 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Director resigned (1 page)
13 July 1997Full accounts made up to 31 December 1996 (17 pages)
13 July 1997Full accounts made up to 31 December 1996 (17 pages)
13 June 1997Return made up to 04/06/97; full list of members (8 pages)
13 June 1997Return made up to 04/06/97; full list of members (8 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Return made up to 04/06/96; full list of members (10 pages)
2 July 1996Return made up to 04/06/96; full list of members (10 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
28 June 1995Return made up to 04/06/95; full list of members (9 pages)
28 June 1995Return made up to 04/06/95; full list of members (9 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
8 November 1992Full accounts made up to 31 December 1991 (19 pages)
8 November 1992Full accounts made up to 31 December 1991 (19 pages)
16 September 1991Full accounts made up to 31 December 1990 (7 pages)
16 September 1991Full accounts made up to 31 December 1990 (7 pages)
21 February 1991Full accounts made up to 31 March 1990 (12 pages)
21 February 1991Full accounts made up to 31 March 1990 (12 pages)
1 November 1972Annual return made up to 30/10/72 (9 pages)
1 November 1972Annual return made up to 30/10/72 (9 pages)