Company NameD. & D. Mining Services Limited
Company StatusDissolved
Company Number03519227
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMrs Pamela Richardson Goldsack
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameMr David Sydney Goldsack
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Secretary NameMr David Sydney Goldsack
NationalityBritish
StatusClosed
Appointed14 February 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Secretary NameStan Fancy
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Austin Close
Newton
Porthcawl
Mid Glamorgan
CF36 5SN
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressLittle Northfield, 30 Garratts
Lane, Banstead
Surrey
SM7 2EA
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,233
Current Liabilities£99,863

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 80
(5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 80
(5 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for David Sydney Goldsack on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Pamela Richardson Goldsack on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Pamela Richardson Goldsack on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Pamela Richardson Goldsack on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Sydney Goldsack on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Sydney Goldsack on 2 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o stone odell & frankson concept house dene street dorking surrey RH4 2DR (1 page)
15 March 2006Registered office changed on 15/03/06 from: c/o stone odell & frankson concept house dene street dorking surrey RH4 2DR (1 page)
15 March 2006Return made up to 27/02/06; full list of members (2 pages)
15 March 2006Return made up to 27/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 April 2005Return made up to 27/02/05; full list of members (6 pages)
11 April 2005Return made up to 27/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 March 2004Return made up to 27/02/04; full list of members (6 pages)
13 March 2004Return made up to 27/02/04; full list of members (6 pages)
23 December 2003Registered office changed on 23/12/03 from: 100A high street banstead surrey SM7 2NN (1 page)
23 December 2003Registered office changed on 23/12/03 from: 100A high street banstead surrey SM7 2NN (1 page)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 March 2003Return made up to 27/02/03; full list of members (6 pages)
14 March 2003Return made up to 27/02/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 October 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(6 pages)
8 October 2002Return made up to 27/02/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
20 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
5 April 2001Return made up to 27/02/01; full list of members (6 pages)
5 April 2001Return made up to 27/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
6 March 2000Return made up to 27/02/00; full list of members (6 pages)
1 March 2000Registered office changed on 01/03/00 from: pantygasseg colliery pantygasseg pontypool gwent NP4 6UJ (1 page)
1 March 2000Registered office changed on 01/03/00 from: pantygasseg colliery pantygasseg pontypool gwent NP4 6UJ (1 page)
28 February 2000Registered office changed on 28/02/00 from: 26 austin close porthcawl bridgend mid glamorgan CF36 5SN (1 page)
28 February 2000Registered office changed on 28/02/00 from: 26 austin close porthcawl bridgend mid glamorgan CF36 5SN (1 page)
24 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
22 March 1999Return made up to 27/02/99; full list of members (6 pages)
22 March 1999Ad 19/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
22 March 1999Ad 19/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
22 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
21 January 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
2 October 1998Registered office changed on 02/10/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page)
2 October 1998Registered office changed on 02/10/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
23 April 1998Registered office changed on 23/04/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page)
23 April 1998Registered office changed on 23/04/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page)
22 April 1998Registered office changed on 22/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
27 February 1998Incorporation (16 pages)