THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02627193

Incorporation date

04/07/1991

Size

Full

Contacts

Registered address

Registered address

West Terrace, Esh Winning, Durham, County Durham DH7 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1991)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon23/09/2015
Application to strike the company off the register
dot icon28/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Darren Murtagh as a director on 2014-12-16
dot icon09/02/2015
Termination of appointment of Kevin Barraclough as a director on 2014-12-16
dot icon19/01/2015
Full accounts made up to 2014-04-05
dot icon27/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-04-05
dot icon07/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-04-05
dot icon29/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-04-05
dot icon20/07/2011
Termination of appointment of Victor Hallott as a secretary
dot icon20/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-04-05
dot icon05/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr. Roy Griffiths on 2010-07-21
dot icon20/07/2010
Director's details changed for Kevin Barraclough on 2010-07-21
dot icon20/07/2010
Director's details changed for Iain Archibald on 2010-07-21
dot icon20/07/2010
Secretary's details changed for Victor Neville Hallott on 2010-07-21
dot icon29/11/2009
Appointment of Darren Murtagh as a director
dot icon03/09/2009
Return made up to 05/07/09; full list of members
dot icon01/09/2009
Appointment terminated director deborah lukey
dot icon01/09/2009
Appointment terminated director robert hill
dot icon01/09/2009
Director appointed mr. Roy griffiths
dot icon05/06/2009
Full accounts made up to 2009-04-05
dot icon28/09/2008
Full accounts made up to 2008-04-05
dot icon01/09/2008
Return made up to 05/07/08; no change of members
dot icon10/02/2008
New director appointed
dot icon10/02/2008
New director appointed
dot icon10/02/2008
Director resigned
dot icon10/02/2008
Director resigned
dot icon21/01/2008
Full accounts made up to 2007-04-05
dot icon06/08/2007
Return made up to 05/07/07; full list of members
dot icon18/02/2007
Accounts made up to 2006-04-05
dot icon07/08/2006
Return made up to 05/07/06; full list of members
dot icon22/11/2005
Accounts made up to 2005-04-05
dot icon09/10/2005
Return made up to 05/07/05; full list of members
dot icon27/06/2005
Registered office changed on 28/06/05 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB
dot icon18/11/2004
Accounts made up to 2004-04-05
dot icon19/10/2004
Director resigned
dot icon11/08/2004
Return made up to 05/07/04; full list of members
dot icon19/04/2004
Accounts made up to 2003-04-05
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon10/08/2003
Return made up to 05/07/03; full list of members
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon17/11/2002
Accounts made up to 2002-04-05
dot icon01/08/2002
Return made up to 05/07/02; full list of members
dot icon04/12/2001
Accounts made up to 2001-04-05
dot icon05/09/2001
New director appointed
dot icon06/08/2001
Return made up to 05/07/01; full list of members
dot icon04/04/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon06/12/2000
Accounts made up to 2000-04-05
dot icon19/07/2000
Return made up to 05/07/00; full list of members
dot icon13/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon05/12/1999
Accounts made up to 1999-04-05
dot icon01/08/1999
Return made up to 05/07/99; full list of members
dot icon16/05/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon17/01/1999
Accounts made up to 1998-04-05
dot icon15/07/1998
Return made up to 05/07/98; full list of members
dot icon07/01/1998
Accounts made up to 1997-04-05
dot icon22/07/1997
Return made up to 05/07/97; full list of members
dot icon23/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
New director appointed
dot icon15/12/1996
Accounts made up to 1996-04-05
dot icon23/07/1996
Return made up to 05/07/96; no change of members
dot icon20/11/1995
Accounts made up to 1995-04-05
dot icon27/06/1995
Return made up to 05/07/95; no change of members
dot icon21/12/1994
Accounts made up to 1994-04-05
dot icon19/07/1994
Return made up to 05/07/94; full list of members
dot icon28/04/1994
Registered office changed on 29/04/94 from: p o box 25,the hollies lundhill lane royston barnsley south yorkshire S71 4BE
dot icon28/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Notice of resolution removing auditor
dot icon29/09/1993
Accounts made up to 1993-04-05
dot icon15/07/1993
Return made up to 05/07/93; no change of members
dot icon17/08/1992
Accounts made up to 1992-04-05
dot icon26/07/1992
New director appointed
dot icon26/07/1992
Return made up to 05/07/92; full list of members
dot icon11/05/1992
Director resigned
dot icon17/03/1992
New director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon01/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/09/1991
Accounting reference date notified as 05/04
dot icon30/07/1991
New director appointed
dot icon04/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2014
dot iconLast change occurred
04/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
04/04/2014
dot iconNext account date
04/04/2015
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
Everitt, Brian
Director
29/04/1999 - 31/03/2000
2
Hill, Robert
Director
31/12/2007 - 30/06/2009
2
Budge, Richard John
Director
03/03/1994 - 20/12/1996
19
Mcphie, Gordon Allister
Director
20/12/1996 - 01/10/2004
36
Ramsey, Andrew James
Director
03/07/1992 - 03/03/1994
4

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 THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED

THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED is an(a) Dissolved company incorporated on 04/07/1991 with the registered office located at West Terrace, Esh Winning, Durham, County Durham DH7 9PT. There are currently 2 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 THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED?

toggle

THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED is currently Dissolved. It was registered on 04/07/1991 and dissolved on 18/01/2016.

Where is THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED located?

toggle

THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED is registered at West Terrace, Esh Winning, Durham, County Durham DH7 9PT.

What does THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED do?

toggle

THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED operates in the Manufacture of coke oven products (19.10 - SIC 2007) sector.

What is the latest filing for THE MONCKTON COKE & CHEMICAL STAFF PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.