Company NameR & H Contract Services Limited
DirectorsMark Andrew Harper and Richard Anthony Riall
Company StatusDissolved
Company Number02617414
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Andrew Harper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
14 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director NameMr Richard Anthony Riall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pointe Muddy Lane
Linton
Wetherby
Yorkshire
LS22 4HW
Secretary NameMrs Christine Lesley Anne Riall
NationalityBritish
StatusCurrent
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDown Hill
Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressErnst & Young
93a Grey Street
Newcastle Upon Tyne
NE1 6EJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 August 1997Dissolved (1 page)
21 May 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (6 pages)
5 September 1995Liquidators statement of receipts and payments (10 pages)