About

Registered Number: 03389828
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2013 (11 years ago)
Registered Address: PROACTIVE ACCOUNTANCY LIMITED, 58 Old Mill Way, Weston Village, Weston Super Mare, BS24 7DD,

 

G & Z Miner Ltd was founded on 20 June 1997 and has its registered office in Weston Super Mare, it's status at Companies House is "Dissolved". This company has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 07 January 2013
AA01 - Change of accounting reference date 08 October 2012
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 26 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 10 July 1998
395 - Particulars of a mortgage or charge 29 July 1997
395 - Particulars of a mortgage or charge 12 July 1997
395 - Particulars of a mortgage or charge 12 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 1997 Outstanding

N/A

Debenture 09 July 1997 Outstanding

N/A

Debenture 09 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.