Company NameU.K. Consolidated Mining Limited
Company StatusDissolved
Company Number02299068
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameShelagh Rose Williams
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration5 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Director NameGerwyn Llewellyn Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration1 year (resigned 20 October 1993)
RoleCompany Director
Correspondence Address21 The Burrows
Newton
Porthcawl
Mid Glamorgan
CF36 5AJ
Wales
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressThe Cottages
Letcombe Regis
Wantage
Oxon
OX12 9JY
Director NameRoger Joseph Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 1993)
RoleEngineer
Correspondence AddressWyverne
Caer Licyn Lane Langstone
Newport
Gwent
NP6 2JZ
Wales
Director NameMr Glyndwr Charles Moss
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 1993)
RoleMining Engineer
Correspondence Address11 Gellideg Heights
Maesycwmmer
Hengoed
Mid Glamorgan
CF8 7RL
Wales
Director NameMr Mervyn John Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 03 May 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Severn Road
Pontllanfraith
Blackwood
Gwent
NP2 2GA
Wales
Director NameAntony Ian Milford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 February 1993)
RoleCompany Director
Correspondence Address49 Llyswen Road
Cyncoed
Cardiff
South Glamorgan
CF23 6PP
Wales
Secretary NameShelagh Rose Williams
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years after company formation)
Appointment Duration5 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Secretary NameNigel John Howell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address17 Bay View Gardens
Skewen
Neath
West Glamorgan
SA10 6NJ
Wales
Secretary NameNigel John Howell
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years after company formation)
Appointment Duration4 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address17 Bay View Gardens
Skewen
Neath
West Glamorgan
SA10 6NJ
Wales
Director NameDavid Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameJohn William Lumb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 22 September 1993)
RoleMining Engineer
Correspondence AddressWilland Close
Busker Lane Skelmanthorpe
Huddersfield
HD8 9EP
Secretary NameDavid Stewart Howard
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1996)
RoleConsultant And Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Moot Lane Downton
Salisbury
Wiltshire
SP5 3LN
Director NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1996)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 1995)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDavid John Davis
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 22 September 1993)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDiana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed26 January 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1996)
RoleChartered Accountant
Correspondence AddressAlbren House
Mill Lane, Wheaton Aston
Stafford
Staffordshire
ST19 9NL

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 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Completion of winding up (1 page)
3 November 1997Administrator's abstract of receipts and payments (2 pages)
27 October 1997Notice of discharge of Administration Order (4 pages)
21 October 1997Order of court to wind up (2 pages)
9 September 1997Administrator's abstract of receipts and payments (2 pages)
26 March 1997Administrator's abstract of receipts and payments (2 pages)
8 October 1996Administrator's abstract of receipts and payments (2 pages)
16 August 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
29 April 1996Statement of administrator's proposal (15 pages)
29 February 1996Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page)
28 February 1996Administration Order (4 pages)
28 February 1996Notice of Administration Order (1 page)
27 October 1995Full accounts made up to 31 March 1995 (9 pages)
11 October 1995Amending back page of 95 return (2 pages)
28 September 1995Return made up to 22/09/95; full list of members (14 pages)
22 September 1995Particulars of mortgage/charge (18 pages)
12 September 1995Memorandum and Articles of Association (10 pages)