Company NameEden Valley Minerals Limited
Company StatusDissolved
Company Number00535486
CategoryPrivate Limited Company
Incorporation Date8 July 1954(69 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Fewster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2014(59 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Bridge Street C/O Fewters Ltd
Seaton Burn
Newcastle
NE13 6EN
Director NameMr James Fewster Snr
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address46 Abbey Court
Hexham
Northumberland
NE46 1RN
Director NameMr Kenneth Hunter
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleSecretary
Correspondence Address50 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EJ
Director NameMrs Grace Oscroft
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 19 January 2014)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address8 Miles McInnes Court
Stanwix
Carlisle
Cumbria
CA3 9AJ
Director NameMr James Fewster Jnr
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 15 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillberry
Humshaugh
Hexham
Northumberland
NE46 4DD
Secretary NameMr Kenneth Hunter
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address50 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EJ
Secretary NameMr Laurence Snaith
NationalityBritish
StatusResigned
Appointed30 June 1991(37 years after company formation)
Appointment Duration22 years, 6 months (resigned 19 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornmoor
Chester Le Street
County Durham
DH2 2NB
Director NameMr Laurence Snaith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(39 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 19 January 2014)
RoleSec/Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornmoor
Chester Le Street
County Durham
DH2 2NB

Contact

Websitefewsters.com

Location

Registered Address39 Bridge Street C/O Fewters Ltd
Seaton Burn
Newcastle
NE13 6EN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

999 at £1Fewsters LTD
99.90%
Ordinary
1 at £1James Fewster
0.10%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
30 July 2020Application to strike the company off the register (1 page)
28 July 2020Termination of appointment of James Fewster Jnr as a director on 15 July 2020 (1 page)
10 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 October 2016 (11 pages)
17 July 2017Accounts for a small company made up to 31 October 2016 (11 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 January 2017Registered office address changed from Fewsters Limited Riverside Road, Southwick Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street C/O Fewters Ltd Seaton Burn Newcastle NE136EN on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Fewsters Limited Riverside Road, Southwick Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street C/O Fewters Ltd Seaton Burn Newcastle NE136EN on 19 January 2017 (1 page)
7 June 2016Full accounts made up to 31 October 2015 (11 pages)
7 June 2016Full accounts made up to 31 October 2015 (11 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
13 May 2015Full accounts made up to 31 October 2014 (11 pages)
13 May 2015Full accounts made up to 31 October 2014 (11 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
1 May 2014Full accounts made up to 31 October 2013 (11 pages)
1 May 2014Full accounts made up to 31 October 2013 (11 pages)
21 January 2014Termination of appointment of Laurence Snaith as a director (1 page)
21 January 2014Termination of appointment of Laurence Snaith as a director (1 page)
21 January 2014Termination of appointment of Grace Oscroft as a director (1 page)
21 January 2014Appointment of Mr Christopher James Fewster as a director (2 pages)
21 January 2014Termination of appointment of Grace Oscroft as a director (1 page)
21 January 2014Appointment of Mr Christopher James Fewster as a director (2 pages)
21 January 2014Termination of appointment of Laurence Snaith as a secretary (1 page)
21 January 2014Termination of appointment of Laurence Snaith as a secretary (1 page)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
22 May 2013Full accounts made up to 31 October 2012 (11 pages)
22 May 2013Full accounts made up to 31 October 2012 (11 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 October 2011 (11 pages)
24 April 2012Full accounts made up to 31 October 2011 (11 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 October 2010 (11 pages)
7 April 2011Full accounts made up to 31 October 2010 (11 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Laurence Snaith on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Grace Oscroft on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Grace Oscroft on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr James Fewster Jnr on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr James Fewster Jnr on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Laurence Snaith on 14 May 2010 (2 pages)
14 April 2010Accounts made up to 31 October 2009 (11 pages)
14 April 2010Accounts made up to 31 October 2009 (11 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 October 2008 (11 pages)
2 April 2009Full accounts made up to 31 October 2008 (11 pages)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
4 April 2008Full accounts made up to 31 October 2007 (11 pages)
4 April 2008Full accounts made up to 31 October 2007 (11 pages)
2 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
2 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
22 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
22 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 May 2005Accounts for a small company made up to 31 October 2004 (4 pages)
20 May 2005Accounts for a small company made up to 31 October 2004 (4 pages)
17 May 2005Return made up to 14/05/05; full list of members (3 pages)
17 May 2005Return made up to 14/05/05; full list of members (3 pages)
24 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
14 October 2003394 (1 page)
14 October 2003394 (1 page)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 October 2002 (9 pages)
23 April 2003Full accounts made up to 31 October 2002 (9 pages)
20 September 2002Full accounts made up to 31 October 2001 (9 pages)
20 September 2002Full accounts made up to 31 October 2001 (9 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
19 June 2001Full accounts made up to 31 October 2000 (9 pages)
19 June 2001Full accounts made up to 31 October 2000 (9 pages)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
14 August 2000Registered office changed on 14/08/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page)
14 August 2000Registered office changed on 14/08/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page)
14 July 2000Full accounts made up to 31 October 1999 (8 pages)
14 July 2000Full accounts made up to 31 October 1999 (8 pages)
1 June 2000Return made up to 14/05/00; full list of members (7 pages)
1 June 2000Return made up to 14/05/00; full list of members (7 pages)
16 August 1999Full accounts made up to 31 October 1998 (8 pages)
16 August 1999Full accounts made up to 31 October 1998 (8 pages)
15 June 1999Return made up to 14/05/99; full list of members (6 pages)
15 June 1999Return made up to 14/05/99; full list of members (6 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 October 1997 (8 pages)
28 April 1998Full accounts made up to 31 October 1997 (8 pages)
28 January 1998Registered office changed on 28/01/98 from: 44A priest popple hexam northumberland NE46 1PP (1 page)
28 January 1998Registered office changed on 28/01/98 from: 44A priest popple hexam northumberland NE46 1PP (1 page)
3 June 1997Return made up to 14/05/97; no change of members (4 pages)
3 June 1997Return made up to 14/05/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 October 1996 (8 pages)
3 June 1997Full accounts made up to 31 October 1996 (8 pages)
2 June 1996Return made up to 14/05/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 October 1995 (8 pages)
2 June 1996Return made up to 14/05/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 October 1995 (8 pages)
5 July 1995Full accounts made up to 31 October 1994 (8 pages)
5 July 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1995Full accounts made up to 31 October 1994 (8 pages)
5 July 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)