Company NameMining Supplies Limited
Company StatusDissolved
Company Number04437219
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NamePhilip Roger Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroxley House
Bourne Road
West Bergholt
Essex
CO6 3EP
Secretary NameBrenda Joan Jones
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCroxley House
Bourne Road
West Bergholt
Essex
CO6 3EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMagnet House, 3 North Hill
Colchester
Essex
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Philip Roger Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£14,916
Cash£198,645
Current Liabilities£188,582

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2010Director's details changed for Philip Roger Jones on 13 May 2010 (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 May 2009Return made up to 13/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 May 2008Return made up to 13/05/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2007Return made up to 13/05/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 13/05/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 13/05/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (17 pages)