Company NameSouth Yorkshire Minerals Limited
Company StatusDissolved
Company Number01949866
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date28 March 2000 (24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2000)
RoleVice President And Controller
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2000)
RoleVice President And Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusClosed
Appointed07 June 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2000)
RoleVice President And Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameR A Douglas
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence Address32 Carsick View Road
Sandygate
Sheffield
South Yorkshire
S10 3LZ
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressGardens House
Thoresby Park
Newark
Nottinghamshire
NG22 9EH
Director NamePeter Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence Address42 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Secretary NameMr Anthony William John Swayne
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Secretary NamePatricia Mary Bullock
NationalityBritish
StatusResigned
Appointed12 November 1997(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressBowden Ash Upper Bowden
Pangbourne
Reading
Berkshire
RG8 8PU

Location

Registered Address4th Floor Commonwealth House
2 Chalkhill Road
London
W6 8DW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
25 October 1999Application for striking-off (1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
15 February 1999Return made up to 22/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1998Auditor's resignation (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berks. RG14 5RE (1 page)
10 February 1998Full accounts made up to 30 September 1997 (7 pages)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
6 February 1997Full accounts made up to 30 September 1996 (7 pages)
6 February 1997Return made up to 22/01/97; no change of members (5 pages)
15 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
15 February 1996Return made up to 22/01/96; full list of members (7 pages)