About

Registered Number: 04083948
Date of Incorporation: 29/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: Bryncae Industrial Estate, Llanharan, Pontyclun, Mid Glamorgan, CF72 9RP

 

Having been setup in 2000, Humphrey Mining Products Ltd has its registered office in Pontyclun, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Louise Elsa 03 December 2008 - 1
HUMPHREY, Andrew Gwyn 01 June 2004 04 August 2008 1
HUMPHREY, Peter Gwyn 22 October 2001 28 November 2002 1
REGENT ASSET MANAGEMENT LIMITED 28 November 2002 15 September 2003 1
WILLIAMS, Avril 02 January 2001 22 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
L64.07 - Release of Official Receiver 02 February 2017
COCOMP - Order to wind up 08 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
DISS40 - Notice of striking-off action discontinued 18 March 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
DISS16(SOAS) - N/A 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 19 March 2009
363a - Annual Return 10 December 2008
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 29 November 2006
363s - Annual Return 19 October 2005
363s - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 09 July 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
287 - Change in situation or address of Registered Office 20 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
363s - Annual Return 28 October 2001
225 - Change of Accounting Reference Date 06 April 2001
395 - Particulars of a mortgage or charge 20 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 07 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.