Company NameGreenland Coal Company Limited
Company StatusDissolved
Company Number02929510
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 12 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameHouse Of Jeans (Lancaster) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Fairbairn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 18 April 2006)
RoleMining Engineer
Country of ResidenceEngland
Correspondence Address31 Brookside
Houghton Le Spring
Tyne & Wear
DH5 9NW
Secretary NameMichael Campin
NationalityBritish
StatusClosed
Appointed28 July 1999(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address4 Saint Bedes Terrace
Sunderland
Tyne & Wear
SR2 8HS
Director NameRobina Armstrong
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 1999)
RoleAccounts Clerk
Correspondence Address16 Brookside
Houghton Le Spring
Tyne & Wear
DH5 9NW
Secretary NameColin Thompson Hewitt
NationalityBritish
StatusResigned
Appointed24 November 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1996)
RoleSolicitor
Correspondence AddressAlliance House
Hood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6LJ
Secretary NameMr William Fairbairn
NationalityBritish
StatusResigned
Appointed14 March 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1999)
RoleMining Engineer
Country of ResidenceEngland
Correspondence Address31 Brookside
Houghton Le Spring
Tyne & Wear
DH5 9NW
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
17 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 June 2004Return made up to 16/05/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 May 2003Return made up to 16/05/03; full list of members (6 pages)
11 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 December 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(6 pages)
28 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Registered office changed on 18/05/01 from: 6 green terrace sunderland tyne & wear SR1 3PZ (1 page)
13 February 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (10 pages)
10 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director's particulars changed (1 page)
10 August 1999Registered office changed on 10/08/99 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
10 August 1999New secretary appointed (2 pages)
2 August 1999Return made up to 16/05/99; no change of members (4 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 July 1998Return made up to 16/05/98; full list of members (6 pages)
18 June 1997Return made up to 16/05/97; no change of members (4 pages)
28 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
9 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: greenland drift mine 5 lane ends quebec county durham (1 page)
16 August 1995Registered office changed on 16/08/95 from: 5 west lane chester le street DH3 3HJ (1 page)
7 June 1995Return made up to 16/05/95; full list of members (6 pages)