Company NameInstitution Of Mining Electrical And Mining Mechanical Engineers(The)
Company StatusDissolved
Company Number00113846
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1911(112 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Eastwood
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(81 years after company formation)
Appointment Duration10 years, 7 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address9 Hall Gardens
East Leake
Loughborough
Leicestershire
LE12 6NA
Director NameMr Norman Edward Riley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(81 years after company formation)
Appointment Duration10 years, 7 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltkiln House
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameDr Graham John Marshall Woodrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(86 years after company formation)
Appointment Duration5 years, 6 months (closed 18 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Poplars Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Secretary NameDr Graham John Marshall Woodrow
NationalityBritish
StatusClosed
Appointed01 August 1997(86 years after company formation)
Appointment Duration5 years, 6 months (closed 18 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Poplars Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Director NameSteven Austin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(80 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 June 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Coppins
Orford
Warrington
Cheshire
WA2 9DY
Director NameHarry Cheshire
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(80 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 June 1993)
RoleEngineer
Correspondence Address50 York Avenue
Atherstone
Warwickshire
CV9 3BD
Director NameThomas Watson Brown
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(80 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 June 1993)
RoleEngineer
Correspondence Address28 Norman Road
Tutbury
Burton On Trent
Staffordshire
DE13 9JZ
Director NameMichael Dughan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(80 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 June 1993)
RoleEngineer
Correspondence Address9 Burns Close
Measham
Burton On Trent
Staffordshire
DE12 7EY
Director NameJohn Dunn
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleRetired Chief Engineer
Correspondence Address14 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Director NameDerek Edward Ellis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleRetired
Correspondence AddressTrecasa Main Street
Little Smeaton
Pontefract
West Yorkshire
WF8 3LF
Director NameAlan Dobson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration11 months (resigned 17 June 1993)
RoleElec Eng
Correspondence Address5 Smithy Croft
Church Eaton
Stafford
Staffordshire
ST20 0AF
Director NameBarry Dickinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration-1 years, 11 months (resigned 18 June 1992)
RoleSales Manager
Correspondence Address35 Applehaigh View
Royston
Barnsley
South Yorkshire
S71 4JG
Director NameDavid Grant Evans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration-1 years, 11 months (resigned 18 June 1992)
RoleElect Eng
Correspondence Address29 Colbren Square
Gwaun Cae Gurwen
Ammanford
Dyfed
SA18 1HS
Wales
Director NameErnest Stuart Entwisle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration-1 years, 11 months (resigned 18 June 1992)
RoleChief Electrical Eng
Correspondence AddressThe Seedlings Riggs Lane
Marston Montgomery
Ashbourne
Derbyshire
DE6 2FD
Director NameTimothy George Leonard Ferrari
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration-1 years, 11 months (resigned 18 June 1992)
RoleInspector Of Mines
Correspondence Address2 Palmers Way
Newcastle
Staffordshire
ST5 1HA
Director NameSamuel Horace Edwards
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleConsultant Elect Eng
Correspondence Address25 Cobden Street
Ripley
Derbyshire
DE5 3FY
Director NamePeter Dalby
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleRetired
Correspondence Address30 Lime Grove
Forest Town
Mansfield
Nottinghamshire
NG19 0HP
Director NameGeorge Cooper
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleRetired
Correspondence Address32 Old Chapel Lane
Underwood
Nottingham
Nottinghamshire
NG16 5ET
Director NameThomas Keith Clanzy
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleRetired
Correspondence AddressThe Cockpit
Easton
Woodbridge
Suffolk
IP13 0EE
Director NameJohn Fish
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1996)
RoleRetired
Correspondence Address74 Wansbeck Road
Ashington
Northumberland
NE63 8JB
Director NameCharles Arthur Bowers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration-1 years, 11 months (resigned 18 June 1992)
RoleMech Engineer
Correspondence Address2 High Street
Anston
Sheffield
South Yorkshire
S31 7AY
Director NameJames Brysdale Blelloch
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1996)
RoleRetired
Correspondence Address42 Park Avenue North
Harpenden
Hertfordshire
AL5 2ED
Director NameMr Thomas Victor Bell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration-1 years, 11 months (resigned 18 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stainton Way
Peterlee
County Durham
SR8 2BJ
Director NameJames Anderson
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleRetired
Correspondence AddressGlion 42 Murrayfield Road
Edinburgh
Midlothian
EH12 6ET
Scotland
Director NameDenis Maxwell Anderson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 May 1993)
RoleRetired
Correspondence Address7 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Director NameDr William John Alexander
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressRoughwood Croft The Fair Mile
Henley On Thames
Oxfordshire
RG9 2JX
Secretary NameSecretary Bernard Rolink
NationalityBritish
StatusResigned
Appointed20 July 1992(81 years after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleCompany Director
Correspondence Address27 Darton Lane
Darton
Barnsley
South Yorkshire
S75 5AH
Director NameJohn Frederick Firth
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(81 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 June 1995)
RoleArea Sales Manager
Correspondence Address11 Parsons Drive
Sileby
Loughborough
Leicestershire
LE12 7QH
Director NameJohn Alan Ford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(81 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 1994)
RoleEngineer
Correspondence Address9 Park Close
Ashby De La Zouch
Leicestershire
LE65 2FS
Director NameEric Dyson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(81 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 1994)
RoleMaintenance Consultant
Correspondence Address37 Longdale Lane
Ravenshead
Nottinghamshire
NG15 9AB
Director NameJohn Douglas Abbott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(81 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 June 1995)
RoleCompany Director
Correspondence Address48 Minions Close
Atherstone
Warwickshire
CV9 2BD
Director NamePhilip Deakin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleEngineer
Correspondence Address6 The Ridings
Monk Bretton
Barnsley
South Yorkshire
S71 2EZ
Director NameDavid Elwyn Davies
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleEngineer
Correspondence Address39 Brynteg Road
Gorseinon
Swansea
SA4 4FR
Wales
Director NameRichard Michael Coombes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleLecturer
Correspondence Address138 West Cross Lane
West Cross
Swansea
SA3 5NG
Wales
Director NameGeorge Carstairs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleElectrical Engineer
Correspondence Address55 Porterfield
Comrie
Dunfermline
Fife
KY12 9XQ
Scotland

Location

Registered AddressDanum House
6a South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 August 2001Annual return made up to 20/07/01 (4 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 July 2000Annual return made up to 20/07/00 (4 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 August 1999Annual return made up to 20/07/99 (4 pages)
11 August 1998Annual return made up to 20/07/98 (4 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
5 August 1996Annual return made up to 20/07/96
  • 363(288) ‐ Director resigned
(20 pages)
19 September 1995Annual return made up to 20/07/95
  • 363(288) ‐ Director's particulars changed
(20 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)