Company NameCarmarthen Mining Ltd
Company StatusDissolved
Company Number05421139
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed01 August 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 13 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameBarrie Walton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2006(1 year after company formation)
Appointment Duration5 years, 4 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address33 Main Street
Flookburgh
Grange Over Sands
Cumbria
LA11 7LA
Director NameMr Wade Emmerson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2011)
RoleInvestor
Country of ResidenceGuernsey
Correspondence AddressLa Motte
Rue De La Motte, St. Martin
Guernsey
Channel Islands
GY4 6ER
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 April 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameChesterford Properties Ltd (Corporation)
StatusResigned
Appointed24 April 2006(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2009)
Correspondence AddressC/O P A Brown & Co 4
Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
DH1 3JS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£805,907
Cash£9,386
Current Liabilities£960,618

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (6 pages)
13 June 2011Liquidators statement of receipts and payments to 3 June 2011 (6 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (6 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Liquidators statement of receipts and payments to 3 June 2011 (6 pages)
24 March 2011Liquidators statement of receipts and payments to 4 March 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (6 pages)
24 March 2011Liquidators statement of receipts and payments to 4 March 2011 (6 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-05
(1 page)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 10 March 2010 (1 page)
10 March 2010Statement of affairs with form 4.19 (6 pages)
10 March 2010Statement of affairs with form 4.19 (6 pages)
10 March 2010Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 10 March 2010 (1 page)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Appointment Terminated Director chesterford properties LTD (1 page)
5 August 2009Appointment terminated director chesterford properties LTD (1 page)
8 June 2009Return made up to 11/04/09; full list of members (4 pages)
8 June 2009Return made up to 11/04/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 June 2008Director's change of particulars / chesterford properties LTD / 31/05/2007 (1 page)
16 June 2008Director's Change of Particulars / chesterford properties LTD / 31/05/2007 / HouseName/Number was: , now: c/o p a brown & co; Street was: c/o brown & co henry studdy house, now: 4; Area was: 139 bedeburn road, now: tyne view; Post Town was: jarrow, now: lemington; Region was: tyne & wear, now: newcastle upon tyne; Post Code was: NE32 5AZ, now: NE15 (1 page)
16 June 2008Return made up to 11/04/08; full list of members (4 pages)
16 June 2008Return made up to 11/04/08; full list of members (4 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co, 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co, 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Return made up to 11/04/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
12 June 2007Return made up to 11/04/07; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts made up to 31 December 2005 (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Return made up to 11/04/06; full list of members (2 pages)
30 June 2006Return made up to 11/04/06; full list of members (2 pages)
30 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
12 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
10 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (9 pages)
11 April 2005Incorporation (9 pages)