Bryn
Llanelli
Dyfed
SA14 8QH
Wales
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1995(18 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Secretary Name | Alan Wallace Sandland |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1995(18 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 50 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Mr Robert Gwilym Price |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Verlands Cowbridge South Glamorgan CF71 7BY Wales |
Director Name | Crispian John Hotson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 1b King Street London SW1Y 6QG |
Director Name | Stephen Grenville Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 12 Bridge Street Usk Gwent NP5 1BG Wales |
Director Name | David Richard Peek |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | Leslie Nicholson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 19 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | Mr Norman Mainwaring |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Wyndham House Main Avenue Peterston Super Ely South Glamorgan Cf5 |
Director Name | Mr Barry James Hilbert |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 69 Tydraw Road Roath Park Cardiff South Glamorgan CF23 5HD Wales |
Secretary Name | Leighton William Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 42 Porset Drive Caerphilly Mid Glamorgan CF8 1PP Wales |
Secretary Name | Mr Barry James Hilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 69 Tydraw Road Roath Park Cardiff South Glamorgan CF23 5HD Wales |
Director Name | Mr Anthony Grahame Parker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Barnfields 5 Deep Weir Drive Caldicot Gwent NP6 4QX Wales |
Director Name | Allan Phillip Murray Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 7 Ewrr Delyn Close Sully Road Penarth South Glamorgan CF6 2TH Wales |
Director Name | Mr Peter Graham Weavers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 October 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Romans Bronllys Road Talgarth Powys LD3 0HH Wales |
Director Name | Alan Dodd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Roan House Crabnook Lane Farnsfield Newark Nottinghamshire NG22 8JY |
Director Name | Andrew James Hewitson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1996) |
Role | Mining Engineer |
Correspondence Address | The Rosary Hereford Road Ebbw Vale Gwent NP3 6HT Wales |
Director Name | Mr David Anthony Hargreaves |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Keldwith 7 Asker Lane Matlock Derbyshire DE4 3FY |
Director Name | John Lindley Wilson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1997) |
Role | Civil Engineer |
Correspondence Address | Birley Farm Cutthorpe Chesterfield Derbyshire S42 7AY |
Director Name | Robert Henry Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(19 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | Oakside Stockley Lane Glapwell Chesterfield Derbyshire S44 5NA |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,663,000 |
Gross Profit | £1,070,000 |
Net Worth | -£615,000 |
Cash | £66,000 |
Current Liabilities | £19,921,000 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 May 2002 | Dissolved (1 page) |
---|---|
26 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
19 June 2001 | Statement of affairs (4 pages) |
13 June 2001 | Notice of discharge of Administration Order (4 pages) |
12 June 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Resolutions
|
26 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
18 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
4 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
4 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
4 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
19 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 November 1997 | Administrator's abstract of receipts and payments (3 pages) |
2 October 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
24 June 1997 | Statement of administrator's proposal (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page) |
25 April 1997 | Administration Order (4 pages) |
22 April 1997 | Notice of Administration Order (1 page) |
22 April 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (21 pages) |
18 December 1996 | Director resigned (1 page) |
25 November 1996 | Resolutions
|
31 October 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (11 pages) |
14 August 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 08/07/96; full list of members (12 pages) |
24 March 1996 | Auditor's resignation (1 page) |
18 December 1995 | Director's particulars changed (4 pages) |
5 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
27 November 1995 | Particulars of mortgage/charge (6 pages) |
17 November 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned;new director appointed (6 pages) |
6 October 1995 | Auditor's resignation (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (6 pages) |
30 September 1995 | Particulars of mortgage/charge (18 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of assistance for shares acquisition (10 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of assistance for shares acquisition (8 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Company name changed ryan mining LIMITED\certificate issued on 29/09/95 (4 pages) |
28 September 1995 | Resolutions
|
27 September 1995 | Director resigned (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Secretary resigned (1 page) |
27 September 1995 | Director resigned (1 page) |
27 September 1995 | £ nc 10000000/11000000 18/09/95 (1 page) |
27 September 1995 | Ad 18/09/95--------- £ si 3000000@1=3000000 £ ic 8000000/11000000 (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: alexandra gate ffordd pengam cardiff (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (1 page) |
27 September 1995 | Director resigned (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
14 August 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 08/07/95; full list of members (19 pages) |
4 April 1995 | Resolutions
|