Company NameShilbottle And Whittle Coal Fund Limited
Company StatusDissolved
Company Number01812579
CategoryPrivate Limited Company
Incorporation Date1 May 1984(40 years ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Matthewson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(8 years after company formation)
Appointment Duration15 years, 4 months (closed 25 September 2007)
RoleDelivery Driver
Country of ResidenceUnited Kingdom
Correspondence Address9 Sanderson Terrace
Widdrington
Morpeth
Northumberland
NE61 5RJ
Director NamePaul Dixon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 25 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Road
Amble
Morpeth
Northumberland
NE65 0QR
Secretary NamePaul Dixon
NationalityBritish
StatusClosed
Appointed20 March 2006(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 25 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Road
Amble
Morpeth
Northumberland
NE65 0QR
Director NamePaul Dixon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1997)
RoleDelivery Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Road
Amble
Morpeth
Northumberland
NE65 0QR
Secretary NamePaul Dixon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Road
Amble
Morpeth
Northumberland
NE65 0QR
Secretary NamePaul Dixon
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Road
Amble
Morpeth
Northumberland
NE65 0QR
Director NameJanneil Dixon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleSecretary
Correspondence Address29 St Georges Crescent
Alnwick
Northumberland
NE66 1AY
Secretary NameJanneil Dixon
NationalityBritish
StatusResigned
Appointed17 December 1997(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleSecretary
Correspondence Address29 St Georges Crescent
Alnwick
Northumberland
NE66 1AY
Secretary NameJanneil Elliott
NationalityBritish
StatusResigned
Appointed06 February 2006(21 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 March 2006)
RoleCompany Director
Correspondence Address29 St Georges Crescent
Alnwick
Northumberland
NE66 1AY

Location

Registered AddressUnit P Amble Industrial Estate
Amble
Morpeth
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Financials

Year2014
Turnover£249,109
Gross Profit£103,050
Net Worth-£11,295
Cash£5,628
Current Liabilities£98,959

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
7 March 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
28 February 2006Secretary resigned (2 pages)
25 April 2005Return made up to 03/05/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
11 June 2004Return made up to 03/05/04; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
7 May 2003Return made up to 03/05/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
15 May 2001Return made up to 03/05/01; full list of members (6 pages)
25 January 2001Full accounts made up to 30 September 1999 (10 pages)
11 September 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Full accounts made up to 30 September 1998 (11 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Return made up to 03/05/99; no change of members (4 pages)
18 January 1999Secretary resigned;director resigned (1 page)
13 October 1998Full accounts made up to 30 September 1997 (11 pages)
28 September 1998Return made up to 03/05/98; full list of members (6 pages)
2 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 12 stephenson road amble morpeth northumberland (1 page)
2 January 1998New secretary appointed;new director appointed (2 pages)
6 June 1997Return made up to 03/05/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 September 1996 (11 pages)
26 February 1997Full accounts made up to 30 September 1995 (11 pages)
3 June 1996Return made up to 03/05/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 September 1995Return made up to 03/05/95; full list of members (6 pages)