Company NameAnglo International Mining Corporation Limited
Company StatusDissolved
Company Number00057939
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date26 June 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWalter Beech
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(90 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 26 June 2001)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD
Secretary NameAlan Wallace Sandland
NationalityBritish
StatusClosed
Appointed07 August 1992(90 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed07 August 1992(90 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
7 September 2000Return made up to 07/08/00; full list of members (6 pages)
25 February 2000Re-registration of Memorandum and Articles (12 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2000Application for reregistration from PLC to private (1 page)
25 October 1999Full accounts made up to 31 March 1999 (13 pages)
7 September 1999Return made up to 07/08/99; full list of members (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (13 pages)
18 August 1998Return made up to 07/08/98; full list of members (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (14 pages)
1 September 1997Return made up to 07/08/97; full list of members (7 pages)
20 May 1997Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire. S41 0JW (1 page)
3 February 1997Director resigned (1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1996Full accounts made up to 31 March 1996 (13 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
24 March 1996Auditor's resignation (1 page)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 1995Return made up to 07/08/95; full list of members (14 pages)
27 December 1986Return made up to 31/12/85; full list of members (7 pages)