Company NameBlinkbonny Coal Limited
Company StatusDissolved
Company Number02111999
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameBrian Calver
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 29 February 2000)
RoleMining Engineer
Correspondence Address4 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HE
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusClosed
Appointed11 March 1994(6 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Secretary NameKevin David Summersall
NationalityBritish
StatusResigned
Appointed08 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address17 Forest Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH

Location

Registered AddressEversheds Sun Alliance House
35 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
6 November 1998Return made up to 08/10/98; full list of members (7 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
28 August 1998Registered office changed on 28/08/98 from: c/o eversheds ingledew wright milburn house dean street newcastle upon tyne NE1 1NP (1 page)
28 January 1998Return made up to 08/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
7 May 1997Director's particulars changed (1 page)
15 November 1996Return made up to 08/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 November 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
23 November 1995Return made up to 08/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)