Company NameMine Clearing Technologies Limited
Company StatusDissolved
Company Number03219954
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameRobert Alexander Wood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(same day as company formation)
RoleSecurity Consultant
Correspondence AddressVicarage Wood House Longcross Road
Longcross
Chertsey
Surrey
KT16 0DU
Director NameEric Stuart Bamford
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address6 Langdale Close
Woking
Surrey
GU21 4RS
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusClosed
Appointed28 June 2000(3 years, 12 months after company formation)
Appointment Duration4 years (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDavid Charles Hoile
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 1999)
RoleConsultant
Correspondence AddressMidlands House 27 Fremont Street
London
E9 7NQ
Secretary NameDavid Charles Hoile
NationalityBritish
StatusResigned
Appointed01 August 1996(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 1999)
RoleConsultant
Correspondence AddressMidlands House 27 Fremont Street
London
E9 7NQ
Secretary NameRobert Alexander Wood
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressVicarage Wood House Longcross Road
Longcross
Chertsey
Surrey
KT16 0DU
Director NameKim Rachel Chester
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(3 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2000)
RoleBusiness Consultant
Correspondence AddressK 41 Du Cane Court
Balham High Road
London
SW17 7BQ
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressThe Basement
23 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
25 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
8 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
8 September 2000Director resigned (1 page)
5 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
24 August 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 July 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
28 June 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 June 1999New secretary appointed (4 pages)
8 July 1998Return made up to 03/07/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
22 July 1997Return made up to 03/07/97; full list of members (6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (2 pages)
3 July 1996Incorporation (16 pages)