Company NameDurham Industrial Minerals Limited
Company StatusDissolved
Company Number02972255
CategoryPrivate Limited Company
Incorporation Date29 September 1994(29 years, 7 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Jeffrey Simpson Allison
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(same day as company formation)
RoleMining Engineer
Country of ResidenceEngland
Correspondence AddressMiddleton Lodge
Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Director NameMr John Paul Pulford Allison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (closed 05 June 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLow Harperley Farm Firtree
Crook
Durham
DL15 8DY
Secretary NameJohn Jeffrey Simpson Allison
NationalityBritish
StatusClosed
Appointed25 October 1994(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Lodge
Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Secretary NameMr James Connolly
NationalityBritish
StatusClosed
Appointed29 August 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Brockenhurst Drive
Sunderland
Tyne & Wear
SR4 9NT
Secretary NameMr Richard Daly
NationalityBritish
StatusResigned
Appointed22 September 1994
Appointment Duration1 month (resigned 25 October 1994)
RoleSecretary
Correspondence Address65 Warwick Place
Peterlee
County Durham
SR8 2HJ
Director NameMr Harry Collins Simpson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2000)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address55 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address15 Front Street
Sherburn Hill
County Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Sherburn Minerals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
9 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-09
  • GBP 100
(5 pages)
9 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-09
  • GBP 100
(5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 29/09/08; full list of members (4 pages)
19 January 2009Director's Change of Particulars / john allison / 30/06/2008 / HouseName/Number was: , now: low harperley farm; Street was: 4 prospect terrace, now: firtree; Area was: shincliffe, now: crook; Region was: , now: co durham; Post Code was: DH1 2NR, now: DL15 8DY; Country was: , now: england (1 page)
19 January 2009Return made up to 29/09/08; full list of members (4 pages)
19 January 2009Director's change of particulars / john allison / 30/06/2008 (1 page)
4 February 2008Return made up to 29/09/07; no change of members (7 pages)
4 February 2008Return made up to 29/09/07; no change of members (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 September 2007New secretary appointed (1 page)
23 September 2007New secretary appointed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 December 2006Return made up to 29/09/06; full list of members (7 pages)
14 December 2006Return made up to 29/09/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 December 2005Return made up to 29/09/05; full list of members (7 pages)
15 December 2005Return made up to 29/09/05; full list of members (7 pages)
3 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 October 2004Return made up to 29/09/04; full list of members (7 pages)
18 October 2004Return made up to 29/09/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 November 2002Return made up to 29/09/02; full list of members (7 pages)
1 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
9 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Return made up to 29/09/99; full list of members (7 pages)
13 October 1999Return made up to 29/09/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 29/09/98; full list of members (6 pages)
19 January 1999Return made up to 29/09/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 29/09/97; no change of members (4 pages)
10 October 1997Return made up to 29/09/97; no change of members (4 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 29/09/96; no change of members (4 pages)
2 January 1997Return made up to 29/09/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 29/09/95; full list of members (6 pages)
22 January 1996Return made up to 29/09/95; full list of members (6 pages)
3 April 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
3 April 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)