HAIG COLLIERY MINING MUSEUM

Register to unlock more data on OkredoRegister

HAIG COLLIERY MINING MUSEUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04914614

Incorporation date

28/09/2003

Size

-

Contacts

Registered address

Registered address

Bede House, 3 Belmont Business Park, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2003)
dot icon18/05/2020
Final Gazette dissolved following liquidation
dot icon18/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2019
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2019-10-09
dot icon29/04/2019
Liquidators' statement of receipts and payments to 2019-02-14
dot icon25/04/2018
Liquidators' statement of receipts and payments to 2018-02-14
dot icon07/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon16/05/2017
Liquidators' statement of receipts and payments to 2017-02-14
dot icon20/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-21
dot icon24/02/2016
Statement of affairs with form 4.19
dot icon24/02/2016
Appointment of a voluntary liquidator
dot icon24/02/2016
Resolutions
dot icon17/02/2016
Termination of appointment of Pamela Telford as a secretary on 2016-01-11
dot icon31/01/2016
Registered office address changed from Haig Colliery Mining Museum Solway Road Kells Whitehaven Cumbria CA28 9BG to 8 High Street Yarm Stockton on Tees TS15 9AE on 2016-02-01
dot icon21/01/2016
Termination of appointment of Pamela Telford as a director on 2016-01-11
dot icon20/10/2015
Annual return made up to 2015-09-29 no member list
dot icon20/10/2015
Termination of appointment of Neil Terence Conway Fennell as a director on 2015-03-31
dot icon20/10/2015
Termination of appointment of Susan Caroline Bamforth as a director on 2015-03-31
dot icon05/08/2015
Director's details changed for Alan Andrew Ferrn on 2015-07-29
dot icon18/04/2015
Termination of appointment of Christine Anne Clark as a director on 2015-03-01
dot icon18/04/2015
Appointment of Mr Paul John Summerfield as a director on 2015-01-03
dot icon20/02/2015
Appointment of Alan Andrew Ferrn as a director on 2015-01-21
dot icon20/02/2015
Termination of appointment of Robert James Metcalfe as a director on 2015-01-21
dot icon20/02/2015
Termination of appointment of Paul Leslie Crooks as a director on 2015-01-05
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-29 no member list
dot icon30/09/2013
Annual return made up to 2013-09-29 no member list
dot icon30/09/2013
Termination of appointment of John Mann as a director
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/12/2012
Appointment of Christine Anne Clark as a director
dot icon04/12/2012
Appointment of Mrs Susan Caroline Bamforth as a director
dot icon04/12/2012
Appointment of Mr Paul Leslie Crooks as a director
dot icon24/10/2012
Annual return made up to 2012-09-29 no member list
dot icon24/10/2012
Termination of appointment of St Quintin Daniel as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-29 no member list
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-29 no member list
dot icon21/10/2010
Director's details changed for Neil Fennell on 2010-09-29
dot icon21/10/2010
Director's details changed for Pamela Telford on 2010-09-29
dot icon21/10/2010
Director's details changed for Kay Dempsey on 2010-09-29
dot icon21/10/2010
Director's details changed for Robert Edwards on 2010-09-29
dot icon21/10/2010
Director's details changed for St Quintin Daniel on 2010-09-29
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-09-29 no member list
dot icon06/10/2009
Memorandum and Articles of Association
dot icon30/06/2009
Resolutions
dot icon27/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/10/2008
Annual return made up to 29/09/08
dot icon20/10/2008
Director appointed kay dempsey
dot icon20/10/2008
Director appointed pamela telford
dot icon04/09/2008
Director's change of particulars / daniel st quintin / 01/09/2008
dot icon23/06/2008
Director's change of particulars / daniel st quintin / 17/06/2008
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon06/12/2007
New director appointed
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2007
Annual return made up to 29/09/07
dot icon05/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/10/2006
Annual return made up to 29/09/06
dot icon13/06/2006
New secretary appointed
dot icon15/02/2006
Secretary resigned;director resigned
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/01/2006
Annual return made up to 29/09/05
dot icon24/11/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Annual return made up to 29/09/04
dot icon22/09/2004
New director appointed
dot icon14/07/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon29/02/2004
Director resigned
dot icon03/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
Director's particulars changed
dot icon19/11/2003
Registered office changed on 20/11/03 from: alan r grey & co, old forge beck place, gosforth seascale cumbria CA20 1AT
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Director resigned
dot icon28/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Sean Stephen
Nominee Secretary
28/09/2003 - 28/09/2003
387
Corporate Legal Ltd
Nominee Director
28/09/2003 - 28/09/2003
491
Metcalfe, Robert James
Director
03/08/2004 - 20/01/2015
6
Moynes, Yvonne Rene
Secretary
21/02/2006 - 27/01/2008
-
Greasley, John
Secretary
28/09/2003 - 30/01/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAIG COLLIERY MINING MUSEUM

HAIG COLLIERY MINING MUSEUM is an(a) Dissolved company incorporated on 28/09/2003 with the registered office located at Bede House, 3 Belmont Business Park, Durham DH1 1TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAIG COLLIERY MINING MUSEUM?

toggle

HAIG COLLIERY MINING MUSEUM is currently Dissolved. It was registered on 28/09/2003 and dissolved on 18/05/2020.

Where is HAIG COLLIERY MINING MUSEUM located?

toggle

HAIG COLLIERY MINING MUSEUM is registered at Bede House, 3 Belmont Business Park, Durham DH1 1TW.

What does HAIG COLLIERY MINING MUSEUM do?

toggle

HAIG COLLIERY MINING MUSEUM operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for HAIG COLLIERY MINING MUSEUM?

toggle

The latest filing was on 18/05/2020: Final Gazette dissolved following liquidation.