About

Registered Number: 02409168
Date of Incorporation: 28/07/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: New Cottage The Square, Parwich, Ashbourne, Derbyshire, DE6 1QJ,

 

Leeds Mining & Mineral Services Ltd was established in 1989. Spurr, Margaret Anne, Dr, Spurr, Margaret Anne, Dr, Ball, Lynn Denise, Wells, Jean Marion, Young, Margaret Sinclair Munnoch, Young, Peter Alexander, Professor are the current directors of Leeds Mining & Mineral Services Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURR, Margaret Anne, Dr 01 May 2010 - 1
YOUNG, Peter Alexander, Professor N/A 14 April 2011 1
Secretary Name Appointed Resigned Total Appointments
SPURR, Margaret Anne, Dr 01 May 2010 - 1
BALL, Lynn Denise 05 August 2008 30 April 2010 1
WELLS, Jean Marion 10 July 2000 05 August 2008 1
YOUNG, Margaret Sinclair Munnoch N/A 31 August 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 23 August 2016
TM01 - Termination of appointment of director 17 December 2015
AC92 - N/A 17 December 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
DISS16(SOAS) - N/A 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 06 May 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 20 October 2009
287 - Change in situation or address of Registered Office 21 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 31 July 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 30 July 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 21 August 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 14 December 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 30 July 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 04 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 19 August 1992
363b - Annual Return 14 November 1991
363 - Annual Return 25 June 1991
AA - Annual Accounts 13 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1991
363 - Annual Return 26 October 1990
287 - Change in situation or address of Registered Office 05 September 1990
CERTNM - Change of name certificate 05 January 1990
CERTNM - Change of name certificate 05 January 1990
288 - N/A 03 January 1990
NEWINC - New incorporation documents 28 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.