Company NameWashing And Mining Contractors Limited
Company StatusDissolved
Company Number02798404
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMrs Joanne Elizabeth Long
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleSenior Research Office
Correspondence Address1 The Green
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QA
Director NameMrs Freda Mary Shepherd
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressWest Musgrave Farm
St Helens
Bishop Auckland
Co Durham
DL14 9BP
Secretary NameMrs Joanne Elizabeth Long
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleSenior Research Office
Correspondence Address1 The Green
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QA
Director NameMr Raymond Shepherd
Date of BirthMay 1927 (Born 97 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleFarmer
Correspondence AddressWest Musgrave Farm
St Helen
Bishop Auckland
Co Durham
DL14 9BP
Director NameTony Leigh Shepherd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleTransport Manager
Correspondence Address101 Front Street
Cockfield
Bishop Auckland
County Durham
DL13 5AA
Director NameMalcolm Ian Graham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 20 December 1993)
RoleAccountant
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMr Nigel Barrington Kent
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address6 Prior House
Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 January 2005Dissolved (1 page)
28 October 1998Dissolution deferment (1 page)
28 October 1998Completion of winding up (1 page)
18 December 1997Notice of discharge of Administration Order (2 pages)
18 December 1997Administrator's abstract of receipts and payments (2 pages)
16 December 1997Order of court to wind up (2 pages)
13 August 1997Administrator's abstract of receipts and payments (2 pages)
4 March 1997Administrator's abstract of receipts and payments (2 pages)
30 July 1996Administrator's abstract of receipts and payments (2 pages)
2 February 1996Administrator's abstract of receipts and payments (2 pages)
6 September 1995Notice of result of meeting of creditors (6 pages)
28 July 1995Registered office changed on 28/07/95 from: 49 duke street darlington DL3 7SD (1 page)
27 July 1995C/O re administrators (4 pages)
26 July 1995Administration Order (6 pages)
26 July 1995Notice of Administration Order (2 pages)
11 May 1994Return made up to 11/03/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)