Company NameNSM Mining (South Wales) Limited
Company StatusDissolved
Company Number01300715
CategoryPrivate Limited Company
Incorporation Date1 March 1977(47 years, 2 months ago)
Previous NameRYAN Mining Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Gerald John Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(17 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address44 Brynmead
Bryn
Llanelli
Dyfed
SA14 8QH
Wales
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(18 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Secretary NameAlan Wallace Sandland
NationalityBritish
StatusCurrent
Appointed18 September 1995(18 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameMr Robert Gwilym Price
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(19 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Verlands
Cowbridge
South Glamorgan
CF71 7BY
Wales
Director NameCrispian John Hotson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address1b King Street
London
SW1Y 6QG
Director NameStephen Grenville Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address12 Bridge Street
Usk
Gwent
NP5 1BG
Wales
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameLeslie Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address19 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameMr Norman Mainwaring
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressWyndham House
Main Avenue
Peterston Super Ely
South Glamorgan
Cf5
Director NameMr Barry James Hilbert
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence Address69 Tydraw Road
Roath Park
Cardiff
South Glamorgan
CF23 5HD
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed08 July 1991(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Secretary NameMr Barry James Hilbert
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address69 Tydraw Road
Roath Park
Cardiff
South Glamorgan
CF23 5HD
Wales
Director NameMr Anthony Grahame Parker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressBarnfields
5 Deep Weir Drive
Caldicot
Gwent
NP6 4QX
Wales
Director NameAllan Phillip Murray Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address7 Ewrr Delyn Close
Sully Road
Penarth
South Glamorgan
CF6 2TH
Wales
Director NameMr Peter Graham Weavers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(17 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRomans Bronllys Road
Talgarth
Powys
LD3 0HH
Wales
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameAndrew James Hewitson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1996)
RoleMining Engineer
Correspondence AddressThe Rosary
Hereford Road
Ebbw Vale
Gwent
NP3 6HT
Wales
Director NameMr David Anthony Hargreaves
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 August 1996)
RoleChartered Accountant
Correspondence AddressKeldwith 7 Asker Lane
Matlock
Derbyshire
DE4 3FY
Director NameJohn Lindley Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1997)
RoleCivil Engineer
Correspondence AddressBirley Farm
Cutthorpe
Chesterfield
Derbyshire
S42 7AY
Director NameRobert Henry Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressOakside Stockley Lane
Glapwell
Chesterfield
Derbyshire
S44 5NA

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

Financials

Year2014
Turnover£35,663,000
Gross Profit£1,070,000
Net Worth-£615,000
Cash£66,000
Current Liabilities£19,921,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 May 2002Dissolved (1 page)
26 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2001Administrator's abstract of receipts and payments (2 pages)
19 June 2001Statement of affairs (4 pages)
13 June 2001Notice of discharge of Administration Order (4 pages)
12 June 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2001Administrator's abstract of receipts and payments (2 pages)
10 November 2000Administrator's abstract of receipts and payments (2 pages)
18 May 2000Administrator's abstract of receipts and payments (2 pages)
4 November 1999Administrator's abstract of receipts and payments (2 pages)
4 May 1999Administrator's abstract of receipts and payments (2 pages)
4 May 1999Administrator's abstract of receipts and payments (2 pages)
19 November 1998Administrator's abstract of receipts and payments (2 pages)
21 May 1998Administrator's abstract of receipts and payments (2 pages)
3 November 1997Administrator's abstract of receipts and payments (3 pages)
2 October 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
24 June 1997Statement of administrator's proposal (2 pages)
20 May 1997Registered office changed on 20/05/97 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page)
28 April 1997Registered office changed on 28/04/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page)
25 April 1997Administration Order (4 pages)
22 April 1997Notice of Administration Order (1 page)
22 April 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (21 pages)
18 December 1996Director resigned (1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1996Particulars of mortgage/charge (3 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
18 August 1996Return made up to 07/08/96; full list of members (11 pages)
14 August 1996Director resigned (1 page)
29 July 1996Return made up to 08/07/96; full list of members (12 pages)
24 March 1996Auditor's resignation (1 page)
18 December 1995Director's particulars changed (4 pages)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
27 November 1995Particulars of mortgage/charge (6 pages)
17 November 1995Director resigned (4 pages)
24 October 1995Director resigned;new director appointed (6 pages)
6 October 1995Auditor's resignation (2 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (6 pages)
30 September 1995Particulars of mortgage/charge (18 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of assistance for shares acquisition (10 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of assistance for shares acquisition (8 pages)
29 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
29 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Company name changed ryan mining LIMITED\certificate issued on 29/09/95 (4 pages)
28 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 September 1995Director resigned (1 page)
27 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1995Secretary resigned (1 page)
27 September 1995Director resigned (1 page)
27 September 1995£ nc 10000000/11000000 18/09/95 (1 page)
27 September 1995Ad 18/09/95--------- £ si 3000000@1=3000000 £ ic 8000000/11000000 (2 pages)
27 September 1995Registered office changed on 27/09/95 from: alexandra gate ffordd pengam cardiff (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (1 page)
27 September 1995Director resigned (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
22 September 1995Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (20 pages)
14 August 1995Director resigned (2 pages)
11 July 1995Return made up to 08/07/95; full list of members (19 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)