St Clairsville
Ohio
43950
Director Name | James Roy Turner Jr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 August 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 December 2018) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Murray Energy Corporation 46226 National Road St Clairsville Ohio 43950 |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Spencer Bradley Sloan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Kenneth Arthur Pontarelli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 August 2015) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 200 West Street 28th Floor New York Ny 10282 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2015(3 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Jupiter House Warley Hill Business Centrethe The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Natural Resources Investments Sl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 17 March 2018 (11 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (8 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (8 pages) |
4 April 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Jupiter House Warley Hill Business Centrethe the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Jupiter House Warley Hill Business Centrethe the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
25 January 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 January 2016 (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Register(s) moved to registered office address 20-22 Bedford Row London WC1R 4JS (2 pages) |
11 November 2015 | Register(s) moved to registered office address 20-22 Bedford Row London WC1R 4JS (2 pages) |
22 October 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 16 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB to 20-22 Bedford Row London WC1R 4JS on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 16 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB to 20-22 Bedford Row London WC1R 4JS on 22 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 October 2015 (1 page) |
18 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 September 2015 | Appointment of Robert Eugene Murray as a director on 13 August 2015 (2 pages) |
18 September 2015 | Appointment of James Roy Turner Jr as a director on 13 August 2015 (2 pages) |
18 September 2015 | Appointment of James Roy Turner Jr as a director on 13 August 2015 (2 pages) |
18 September 2015 | Appointment of Robert Eugene Murray as a director on 13 August 2015 (2 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 September 2015 | Termination of appointment of Richard Michael Thomas as a director on 11 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Kenneth Arthur Pontarelli as a director on 13 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Kenneth Arthur Pontarelli as a director on 13 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Richard Michael Thomas as a director on 11 August 2015 (1 page) |
2 July 2015 | Appointment of Kenneth Arthur Pontarelli as a director on 30 June 2015 (2 pages) |
2 July 2015 | Appointment of Kenneth Arthur Pontarelli as a director on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Spencer Bradley Sloan as a director on 13 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Spencer Bradley Sloan as a director on 13 March 2015 (1 page) |
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Register inspection address has been changed (1 page) |
1 November 2011 | Register inspection address has been changed (1 page) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
31 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 October 2011 | Incorporation (36 pages) |
21 October 2011 | Incorporation (36 pages) |