Company NameSymining Limited
Company StatusDissolved
Company Number03065077
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Howell Evans
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamb Inn
New Road
Mitcheldean
Gloucestershire
GL17 0BX
Wales
Director NameAlyn John Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 05 July 2005)
RoleFarmer
Correspondence AddressYnys Dawly
Dulais Road, Seven Sisters
Neath
West Glamorgan
SA10 9EN
Wales
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed06 June 1995(same day as company formation)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Director NameSteven Pedley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCivil Engineering
Correspondence AddressBraddyll Brockhall
Old Langho
Blackburn
Lancashire
BB6 8AY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSteven Pedley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1999)
RoleCivil Engineering
Correspondence AddressStirk House Bungalow Gisburn
Clitheroe
Lancashire
BB7 4LY

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
27 March 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 August 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
3 March 2003Return made up to 31/01/03; full list of members (5 pages)
23 May 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
16 May 2002Return made up to 30/04/02; full list of members (5 pages)
16 May 2002New director appointed (2 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
28 February 2002Return made up to 06/06/01; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 31 August 2000 (2 pages)
28 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
5 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
22 July 1999Director resigned (1 page)
29 July 1998Return made up to 06/06/98; no change of members (4 pages)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
12 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
12 February 1998Return made up to 06/06/97; no change of members (4 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
1 August 1995Ad 06/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1995Accounting reference date notified as 31/08 (1 page)
24 July 1995Particulars of mortgage/charge (6 pages)
6 June 1995Incorporation (24 pages)