Company NameWestland Mining Limited
Company StatusDissolved
Company Number02016735
CategoryPrivate Limited Company
Incorporation Date2 May 1986(37 years, 12 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Secretary NameAlan Wallace Sandland
NationalityBritish
StatusClosed
Appointed18 September 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameWalter Beech
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 09 June 1998)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD
Director NameMr David Ian Forey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Craig Y Llyn Crescent
Cwmbach
Aberdare
Mid Glamorgan
CF44 0NQ
Wales
Director NameMr Adrian John Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairoaks Tyn-Y-Pwll Farm
Peterston Super Ely
S Glam
CF5 6LG
Wales
Director NameAndrew John Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address3 Badgers Brook Rise
Ystradowen
Cowbridge
Cardiff
CF71 7TW
Wales
Secretary NameMr David Ian Forey
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Craig Y Llyn Crescent
Cwmbach
Aberdare
Mid Glamorgan
CF44 0NQ
Wales
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1995)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameStephen Grenville Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address12 Bridge Street
Usk
Gwent
NP5 1BG
Wales
Secretary NameMiss Julia Ann Fiteni
NationalityBritish
StatusResigned
Appointed26 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1995)
RoleAssistant Company Secretary
Correspondence Address21 Nevin Crescent
Rumney
Cardiff
South Glamorgan
CF3 8NU
Wales
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(9 years, 4 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

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 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
7 January 1998Application for striking-off (1 page)
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)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
25 June 1996Return made up to 24/05/96; full list of members (9 pages)
24 March 1996Auditor's resignation (1 page)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 October 1995Auditor's resignation (2 pages)
30 September 1995Particulars of mortgage/charge (18 pages)
29 September 1995Declaration of assistance for shares acquisition (10 pages)
29 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
27 September 1995Registered office changed on 27/09/95 from: alexandra gate fford pengam cardiff CF2 2XR (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
19 September 1995Full accounts made up to 20 November 1994 (16 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (4 pages)