Company NameMineral And Environmental Services Limited
DirectorsKenneth John Thomas and Anthony Thornbury
Company StatusDissolved
Company Number02433208
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary NameKenneth John Thomas
NationalityBritish
StatusCurrent
Appointed30 March 2000(10 years, 5 months after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(13 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Secretary NameAnthony Thornbury
NationalityBritish
StatusCurrent
Appointed01 March 2003(13 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Director NameLyndon Craig
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWest Farm
Southerndown
Bridgend
Vale Of Mid Glamorgan
CF32 0PY
Wales
Director NameNigel Allan Kitchen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Maes Yr Afon
Pontyclun
Mid Glamorgan
CF7 9DL
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Secretary NameNigel Allan Kitchen
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Maes Yr Afon
Pontyclun
Mid Glamorgan
CF7 9DL
Wales
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Secretary NameMiss Julia Ann Fiteni
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address21 Nevin Crescent
Rumney
Cardiff
South Glamorgan
CF3 8NU
Wales
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed03 January 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameThomas William Patterson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address6 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£182,000
Current Liabilities£183,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2005Dissolved (1 page)
15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2004Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Statement of affairs (5 pages)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
19 November 2003Return made up to 17/10/03; full list of members (7 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Return made up to 17/10/01; full list of members (6 pages)
20 October 2000Return made up to 17/10/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (3 pages)
19 November 1999Return made up to 17/10/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1997Return made up to 17/10/97; full list of members (8 pages)
11 August 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
10 November 1996Return made up to 17/10/96; no change of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Return made up to 17/10/95; no change of members (10 pages)