About

Registered Number: 04099323
Date of Incorporation: 27/10/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (4 years and 8 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Having been setup in 2000, The Aire & Ouse Mining Company Ltd has its registered office in Leeds, it's status is listed as "Dissolved". We do not know the number of employees at this business. The business has 5 directors listed as Stephen, Ian Johnstone, French, Connaught Robson, French, Connaught Robson, French, John, Walton, Alfred Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHEN, Ian Johnstone 27 October 2000 - 1
FRENCH, Connaught Robson 27 October 2000 11 March 2017 1
FRENCH, John 27 October 2000 08 February 2016 1
WALTON, Alfred Richard 27 October 2000 05 November 2013 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Connaught Robson 05 October 2011 11 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ13 - N/A 13 May 2020
AD01 - Change of registered office address 29 March 2019
RESOLUTIONS - N/A 27 March 2019
LIQ01 - N/A 27 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2019
CS01 - N/A 31 October 2018
PSC04 - N/A 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 01 November 2017
TM02 - Termination of appointment of secretary 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 27 October 2016
AA01 - Change of accounting reference date 21 September 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 01 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 11 October 2011
AP03 - Appointment of secretary 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 04 November 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 07 November 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 20 October 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 22 December 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 14 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
225 - Change of Accounting Reference Date 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
NEWINC - New incorporation documents 27 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.