Company NameCondor Coal Limited
Company StatusDissolved
Company Number01927203
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Roger David Bearman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Church Lane
Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr Anthony John Jarvis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 27 August 2008)
RoleCoal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage Chapel Hill
Ashover
Chesterfield
Derbyshire
S45 0AP
Secretary NameMr Roger David Bearman
NationalityBritish
StatusClosed
Appointed01 July 1993(8 years after company formation)
Appointment Duration15 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Church Lane
Ford End
Chelmsford
Essex
CM3 1LH
Secretary NameWilliam James Miller
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Dollar Street
Cirencester
Gloucestershire
GL7 2AS
Wales

Location

Registered AddressWoodstock House
Church Lane Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End

Financials

Year2014
Cash£10,240
Current Liabilities£10,240

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Application for striking-off (1 page)
11 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 February 2006Return made up to 26/01/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 26/01/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2004Return made up to 26/01/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 February 2002Return made up to 26/01/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Return made up to 26/01/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 26/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1998Registered office changed on 17/09/98 from: 1ST floor 47 stortford road dunmow essex CM6 1DG (1 page)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1997Return made up to 26/01/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 March 1996Return made up to 26/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)