Company NameAndrew Golightly Mining Limited
Company StatusDissolved
Company Number03769368
CategoryPrivate Limited Company
Incorporation Date12 May 1999(25 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Philip Golightly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleManaging Director
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Director NameCecil Golightly
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleChairman
Correspondence AddressHillside West End
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Director NameVelma Anne Robson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Secretary NameVelma Anne Robson
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1 Agl Business Park
Coundon Industrial Estate
Coundon, Bishop Auckland
County Durham
DL14 8NR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardCoundon
Built Up AreaCoundon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
17 July 2001Return made up to 12/05/01; full list of members (7 pages)
23 February 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
25 January 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
4 October 2000Return made up to 12/05/00; full list of members (7 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
12 May 1999Incorporation (20 pages)