Company NameMining Investment Corporation Limited(The)
Company StatusDissolved
Company Number00108393
CategoryPrivate Limited Company
Incorporation Date23 March 1910(114 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NameAlan Wallace Sandland
NationalityBritish
StatusClosed
Appointed07 August 1992(82 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 29 September 2015)
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(82 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameWalter Beech
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(82 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 September 2006)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(82 years, 5 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(82 years, 5 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 Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

182.3m at £0.1Nsm PLC
104.00%
Ordinary
1 at £0.1H. Camm & Co LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 22,792,527.875
(4 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 22,792,527.875
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22,792,527.875
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22,792,527.875
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2013Satisfaction of charge 5 in full (2 pages)
28 August 2013Satisfaction of charge 4 in full (2 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 22,792,527.875
(4 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 22,792,527.875
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 September 2008Return made up to 07/08/08; no change of members (6 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 September 2007Return made up to 07/08/07; no change of members (6 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 October 2006Director resigned (1 page)
5 September 2006Return made up to 07/08/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
8 October 2004Return made up to 07/08/04; no change of members (7 pages)
9 August 2004Registered office changed on 09/08/04 from: beckett house 1 lambeth palace road london SE1 7EU (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
3 October 2003Return made up to 07/08/03; no change of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
9 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
24 August 2001Return made up to 07/08/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
18 October 2000Return made up to 07/08/00; no change of members (6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
7 September 1999Return made up to 07/08/99; full list of members (8 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (9 pages)
18 August 1998Return made up to 07/08/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 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)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
24 March 1996Auditor's resignation (1 page)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 1995Return made up to 07/08/95; full list of members (14 pages)