About

Registered Number: 06321873
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2018 (5 years and 4 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Based in Manchester, Coal Consultants Ltd was setup in 2007. The companies directors are listed as Holden, Peter, Wardle, Brent Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Peter 14 August 2014 17 October 2014 1
WARDLE, Brent Thomas 18 April 2014 14 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2018
LIQ14 - N/A 29 August 2018
LIQ03 - N/A 07 September 2017
4.68 - Liquidator's statement of receipts and payments 09 September 2016
AD01 - Change of registered office address 15 June 2016
AD01 - Change of registered office address 22 July 2015
RESOLUTIONS - N/A 15 July 2015
4.20 - N/A 15 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AD01 - Change of registered office address 25 April 2014
MR01 - N/A 22 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 30 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.