Blackhall Colliery
Hartlepool
Cleveland
TS27 4QN
Director Name | Lynn Powell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(4 years, 12 months after company formation) |
Appointment Duration | 11 years (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 6 Keating Close Kember Hill Blackhall Hartlepool Cleveland TS27 4QN |
Secretary Name | Daniel Joseph Crowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 March 2005) |
Role | Secretary |
Correspondence Address | 5 Oak Avenue Blackhall Colliery Hartlepool Cleveland TS27 4HZ |
Secretary Name | Lynn Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 6 Keating Close Kember Hill Blackhall Hartlepool Cleveland TS27 4QN |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £3,131,931 |
Gross Profit | £667,524 |
Cash | £107,576 |
Current Liabilities | £775,347 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
2 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 July 2004 | Receiver ceasing to act (1 page) |
20 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page) |
28 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: northam house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: ernst & young norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page) |
28 September 1999 | Receiver ceasing to act (1 page) |
24 August 1999 | Administrative Receiver's report (4 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 6 keating close kember hill blackhall hartlepool TS27 4QN (1 page) |
15 June 1999 | Appointment of receiver/manager (1 page) |
16 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
3 March 1998 | Return made up to 17/02/98; no change of members
|
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
28 February 1997 | Return made up to 17/02/97; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
1 July 1996 | Full accounts made up to 30 April 1995 (12 pages) |
29 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Auditor's resignation (2 pages) |