Company NameMine Development Limited
Company StatusDissolved
Company Number03153004
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NamePenncoal Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Oliver Lloyd-Jacob
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address28 Lewes Crescent
Brighton
Sussex
BN2 1GB
Director NameOliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address126 Court Lane
Dulwich
London
SE21 7EA
Secretary NameDavid Oliver Lloyd-Jacob
NationalityBritish
StatusClosed
Appointed31 December 2001(5 years, 11 months after company formation)
Appointment Duration2 years (closed 13 January 2004)
RoleCompany Director
Correspondence Address28 Lewes Crescent
Brighton
Sussex
BN2 1GB
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameNicholas Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 1996)
RoleBusiness Executive Development
Correspondence AddressClaymore House
Elm High Road
Wisbech
Cambridgeshire
PE14 0DP
Secretary NameNicholas Clark
NationalityBritish
StatusResigned
Appointed25 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2000)
RoleBusiness Development Executive
Correspondence AddressClaymore House
Elm High Road
Wisbech
Cambridgeshire
PE14 0DP
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1997)
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1997)
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Director NameMr Ralph Grazebrook Trafford Hulbert
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 25 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Luttrell Avenue
Putney
London
SW15 6PE
Director NameMr Thomas James Ian Wright
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address128 Limmer Lane
Felpham
Bognor Regis
West Sussex
PO22 7LR
Director NameJacques De Mandat Grancey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1996(8 months after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleCompany Director
Correspondence Address82 Addison Road
London
W14 8ED
Secretary NameChristopher Dawes
NationalityBritish
StatusResigned
Appointed10 January 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2001)
RoleCompany Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA

Location

Registered AddressClb 8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
27 October 2002Ad 07/10/02--------- £ si [email protected]=500 £ ic 21288/21788 (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 5TH floor abbey house 74 - 76 st john street london EC1M 4DZ (1 page)
4 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 March 2002New secretary appointed (2 pages)
29 November 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
29 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2000Full accounts made up to 30 June 1999 (13 pages)
18 February 2000Return made up to 30/01/00; full list of members (9 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 May 1999Full accounts made up to 30 June 1998 (9 pages)
9 April 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
4 March 1999£ ic 25601/21288 15/01/99 £ sr [email protected]=4313 (1 page)
8 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Declaration of shares redemption:auditor's report (3 pages)
3 December 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
23 October 1998Director resigned (1 page)
17 September 1998Director's particulars changed (1 page)
24 June 1998New director appointed (3 pages)
2 March 1998Return made up to 30/01/98; full list of members (5 pages)
13 January 1998Full accounts made up to 30 June 1997 (9 pages)
31 December 1997882R,amends form recd 11/8/97 (2 pages)
27 November 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
5 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 August 1997Director resigned (1 page)
14 August 1997Ad 04/07/97-07/08/97 premium £ si [email protected]=17736 £ ic 12865/30601 (2 pages)
14 August 1997Director resigned (1 page)
5 February 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(8 pages)
2 February 1997Director resigned (1 page)
12 December 1996Ad 13/06/96--------- £ si [email protected] (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
20 November 1996Ad 13/06/96--------- £ si [email protected]=5000 £ ic 7865/12865 (2 pages)
11 November 1996Ad 13/06/96--------- £ si [email protected]=5000 £ ic 2865/7865 (2 pages)
28 October 1996Ad 30/09/96--------- £ si [email protected]=2664 £ ic 1/2665 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 04/10/96--------- £ si [email protected]=200 £ ic 2665/2865 (2 pages)
23 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
4 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 August 1996Company name changed penncoal LIMITED\certificate issued on 02/09/96 (3 pages)
30 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996New director appointed (1 page)
28 August 1996£ nc 50000/100000 15/08/96 (1 page)
28 August 1996Director resigned (2 pages)
14 August 1996Accounting reference date extended from 31/07/96 to 30/06/97 (1 page)
7 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1996S-div 06/06/96 (1 page)
7 July 1996£ nc 1000/50000 06/06/96 (1 page)
22 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Registered office changed on 12/04/96 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)
11 April 1996Company name changed ellco 91 LIMITED\certificate issued on 12/04/96 (2 pages)
30 January 1996Accounting reference date notified as 31/07 (1 page)
30 January 1996Incorporation (24 pages)