Company NameThe Monckton Coke & Chemical Staff Pension Scheme Trustees Limited
Company StatusDissolved
Company Number02627193
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2310Manufacture of coke oven products
SIC 19100Manufacture of coke oven products

Directors

Director NameIain Archibald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(16 years, 6 months after company formation)
Appointment Duration8 years (closed 19 January 2016)
RoleWorks Director
Country of ResidenceWales
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Roy Griffiths
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(18 years after company formation)
Appointment Duration6 years, 6 months (closed 19 January 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameDavid Alan Penfold
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BJ
Director NameMr Thomas William Devonport
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleDriver
Correspondence Address10 Royston Lane
Carlton
Barnsley
South Yorkshire
S71 3EW
Director NameRobert Baden Kirby
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Secretary NameDavid Alan Penfold
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BJ
Director NameAlan Maddock
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1992)
RoleAccountant
Correspondence AddressPelham House
The Knowl
Churton
Cheshire
CH3 6NE
Wales
Director NameVictor Neville Hallott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 1996)
RolePensions Consultant
Correspondence Address116 Broad Inge Crescent
Chapeltown
Sheffield
South Yorkshire
S35 1RU
Secretary NameVictor Neville Hallott
NationalityBritish
StatusResigned
Appointed19 November 1991(4 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 08 July 2011)
RolePensions Consultant
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameRalph Howey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 18 March 1997)
RoleEmployee Rep
Correspondence Address31 Hillcrest
Havercroft
Wakefield
West Yorkshire
WF4 2EW
Director NameJohn Lomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(8 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleEmploee Rep
Correspondence Address18 Brunswick
Ryhill
Wakefield
West Yorkshire
WF4 2DG
Director NameMr Andrew James Ramsey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Egerton Walk
Dodleston
Chester
Cheshire
CH4 9NS
Wales
Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameGordon Allister McPhie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2004)
RoleChief Executive
Correspondence AddressWigley Green Farmhouse
Old Brampton
Derbyshire
S42 7JJ
Director NameMr John Anthony Remington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 2003)
RoleElectrician
Correspondence Address39 Woodstock Road
Barnsley
South Yorkshire
S75 1DX
Director NameBrian Everitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2000)
RoleWorks Director
Correspondence Address8 Cambrian Way
Ashby De La Zouch
Leicestershire
LE65 1DX
Director NameMichael Paul Gore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address22 Squires Croft
Old Clipstone
Mansfield
Nottinghamshire
NG21 9BX
Director NameMichael Steven Beardsley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2003)
RoleShift Manager
Correspondence Address32 Carron Drive
Mapplewell
Barnsley
South Yorkshire
S75 6GA
Director NameCarolyn Ann O Dunohue
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2003)
RolePersonnel Manager
Correspondence Address9 Lombard Crescent
Darfield
Barnsley
South Yorkshire
S73 9PP
Director NameTracey Simone Holmes Gwillim
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2007)
RoleBus Supp Mgr
Correspondence Address287 Higham Common Road
Higham
Barnsley
South Yorkshire
S75 1PF
Director NameDeborah Louise Lukey
NationalityBritish
StatusResigned
Appointed13 January 2004(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2009)
RolePersonnel Officer
Correspondence Address41 Haverhill Grove
Wombwell
Barnsley
S73 0DY
Director NameKevin Barraclough
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(12 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2014)
RoleCarb Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameRobert Hill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Brand Hill Drive
Crofton
Wakefield
West Yorkshire
WF4 1PB
Director NameDarren Murtagh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 December 2014)
RoleShift Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT

Contact

Websitehargreavesservices.co.uk

Location

Registered AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Monckton Coke & Chemical Company LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
10 February 2015Termination of appointment of Kevin Barraclough as a director on 16 December 2014 (1 page)
10 February 2015Termination of appointment of Kevin Barraclough as a director on 16 December 2014 (1 page)
10 February 2015Termination of appointment of Darren Murtagh as a director on 16 December 2014 (1 page)
10 February 2015Termination of appointment of Darren Murtagh as a director on 16 December 2014 (1 page)
20 January 2015Full accounts made up to 5 April 2014 (7 pages)
20 January 2015Full accounts made up to 5 April 2014 (7 pages)
20 January 2015Full accounts made up to 5 April 2014 (7 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
5 January 2014Full accounts made up to 5 April 2013 (7 pages)
5 January 2014Full accounts made up to 5 April 2013 (7 pages)
5 January 2014Full accounts made up to 5 April 2013 (7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
12 October 2012Full accounts made up to 5 April 2012 (7 pages)
12 October 2012Full accounts made up to 5 April 2012 (7 pages)
12 October 2012Full accounts made up to 5 April 2012 (7 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 August 2011Full accounts made up to 5 April 2011 (7 pages)
11 August 2011Full accounts made up to 5 April 2011 (7 pages)
11 August 2011Full accounts made up to 5 April 2011 (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of Victor Hallott as a secretary (1 page)
21 July 2011Termination of appointment of Victor Hallott as a secretary (1 page)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 5 April 2010 (7 pages)
5 January 2011Full accounts made up to 5 April 2010 (7 pages)
5 January 2011Full accounts made up to 5 April 2010 (7 pages)
6 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Kevin Barraclough on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Iain Archibald on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Victor Neville Hallott on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr. Roy Griffiths on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Iain Archibald on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Victor Neville Hallott on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr. Roy Griffiths on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Kevin Barraclough on 21 July 2010 (2 pages)
30 November 2009Appointment of Darren Murtagh as a director (3 pages)
30 November 2009Appointment of Darren Murtagh as a director (3 pages)
4 September 2009Return made up to 05/07/09; full list of members (4 pages)
4 September 2009Return made up to 05/07/09; full list of members (4 pages)
2 September 2009Appointment terminated director deborah lukey (1 page)
2 September 2009Director appointed mr. Roy griffiths (1 page)
2 September 2009Appointment terminated director deborah lukey (1 page)
2 September 2009Appointment terminated director robert hill (1 page)
2 September 2009Director appointed mr. Roy griffiths (1 page)
2 September 2009Appointment terminated director robert hill (1 page)
6 June 2009Full accounts made up to 5 April 2009 (8 pages)
6 June 2009Full accounts made up to 5 April 2009 (8 pages)
6 June 2009Full accounts made up to 5 April 2009 (8 pages)
29 September 2008Full accounts made up to 5 April 2008 (8 pages)
29 September 2008Full accounts made up to 5 April 2008 (8 pages)
29 September 2008Full accounts made up to 5 April 2008 (8 pages)
2 September 2008Return made up to 05/07/08; no change of members (8 pages)
2 September 2008Return made up to 05/07/08; no change of members (8 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
22 January 2008Full accounts made up to 5 April 2007 (8 pages)
22 January 2008Full accounts made up to 5 April 2007 (8 pages)
22 January 2008Full accounts made up to 5 April 2007 (8 pages)
7 August 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Accounts made up to 5 April 2006 (7 pages)
19 February 2007Accounts made up to 5 April 2006 (7 pages)
19 February 2007Accounts made up to 5 April 2006 (7 pages)
8 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2005Accounts made up to 5 April 2005 (7 pages)
23 November 2005Accounts made up to 5 April 2005 (7 pages)
23 November 2005Accounts made up to 5 April 2005 (7 pages)
10 October 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005Registered office changed on 28/06/05 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
28 June 2005Registered office changed on 28/06/05 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
19 November 2004Accounts made up to 5 April 2004 (7 pages)
19 November 2004Accounts made up to 5 April 2004 (7 pages)
19 November 2004Accounts made up to 5 April 2004 (7 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
12 August 2004Return made up to 05/07/04; full list of members (8 pages)
12 August 2004Return made up to 05/07/04; full list of members (8 pages)
20 April 2004Accounts made up to 5 April 2003 (7 pages)
20 April 2004Accounts made up to 5 April 2003 (7 pages)
20 April 2004Accounts made up to 5 April 2003 (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
11 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
18 November 2002Accounts made up to 5 April 2002 (6 pages)
18 November 2002Accounts made up to 5 April 2002 (6 pages)
18 November 2002Accounts made up to 5 April 2002 (6 pages)
2 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001Accounts made up to 5 April 2001 (6 pages)
5 December 2001Accounts made up to 5 April 2001 (6 pages)
5 December 2001Accounts made up to 5 April 2001 (6 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
7 August 2001Return made up to 05/07/01; full list of members (7 pages)
7 August 2001Return made up to 05/07/01; full list of members (7 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
7 December 2000Accounts made up to 5 April 2000 (6 pages)
7 December 2000Accounts made up to 5 April 2000 (6 pages)
7 December 2000Accounts made up to 5 April 2000 (6 pages)
20 July 2000Return made up to 05/07/00; full list of members (7 pages)
20 July 2000Return made up to 05/07/00; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 December 1999Accounts made up to 5 April 1999 (6 pages)
6 December 1999Accounts made up to 5 April 1999 (6 pages)
6 December 1999Accounts made up to 5 April 1999 (6 pages)
2 August 1999Return made up to 05/07/99; full list of members (9 pages)
2 August 1999Return made up to 05/07/99; full list of members (9 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
18 January 1999Accounts made up to 5 April 1998 (6 pages)
18 January 1999Accounts made up to 5 April 1998 (6 pages)
18 January 1999Accounts made up to 5 April 1998 (6 pages)
16 July 1998Return made up to 05/07/98; full list of members (8 pages)
16 July 1998Return made up to 05/07/98; full list of members (8 pages)
8 January 1998Accounts made up to 5 April 1997 (6 pages)
8 January 1998Accounts made up to 5 April 1997 (6 pages)
8 January 1998Accounts made up to 5 April 1997 (6 pages)
23 July 1997Return made up to 05/07/97; full list of members (8 pages)
23 July 1997Return made up to 05/07/97; full list of members (8 pages)
24 April 1997New director appointed (1 page)
24 April 1997New director appointed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
16 December 1996Accounts made up to 5 April 1996 (6 pages)
16 December 1996Accounts made up to 5 April 1996 (6 pages)
16 December 1996Accounts made up to 5 April 1996 (6 pages)
24 July 1996Return made up to 05/07/96; no change of members (6 pages)
24 July 1996Return made up to 05/07/96; no change of members (6 pages)
21 November 1995Accounts made up to 5 April 1995 (6 pages)
21 November 1995Accounts made up to 5 April 1995 (6 pages)
21 November 1995Accounts made up to 5 April 1995 (6 pages)
28 June 1995Return made up to 05/07/95; no change of members (6 pages)
28 June 1995Return made up to 05/07/95; no change of members (6 pages)
2 January 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 January 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1991Incorporation (14 pages)
5 July 1991Incorporation (14 pages)