Company NameIveston Mining Company Limited
Company StatusDissolved
Company Number01980519
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)
Dissolution Date19 April 2022 (1 year, 12 months ago)
Previous NameTrenhall Properties Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameBrian Calver
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(6 years, 6 months after company formation)
Appointment Duration29 years, 8 months (closed 19 April 2022)
RoleMining Engineer
Correspondence Address4 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HE
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusClosed
Appointed11 March 1994(8 years, 1 month after company formation)
Appointment Duration28 years, 1 month (closed 19 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Director NameKeith Wilson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1993)
RoleEngineer
Correspondence Address63 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TB
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 September 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameChristopher John Wilson
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address4 The Paddock
Stocksfield
Northumberland
NE43 7PH
Secretary NameKevin David Summersall
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address17 Forest Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH

Location

Registered AddressEversheds Sun Alliance House
35 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 November 2016Restoration by order of the court (3 pages)
14 November 2016Restoration by order of the court (3 pages)
29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
20 April 1999Return made up to 31/03/99; no change of members (5 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
28 August 1998Registered office changed on 28/08/98 from: eversheds ingledew wright milburn house dean street newcastle upon tyne NE1 1NP (1 page)
22 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(7 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
7 May 1997Director's particulars changed (1 page)
10 April 1997Return made up to 31/03/97; no change of members (5 pages)
7 November 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
19 July 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/96
(5 pages)
11 October 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Return made up to 31/03/95; full list of members (8 pages)
18 February 1986Incorporation (15 pages)
18 February 1986Incorporation (15 pages)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)