Company NameKing Associates Mining Limited
DirectorsWilliam Matthew Stratford Dugdale and David Stanley Widdowson
Company StatusDissolved
Company Number02337745
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Matthew Stratford Dugdale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(5 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerevale Hall
Merevale
Atherstone
Warwickshire
CV9 2HG
Secretary NameAlexander Hugh Garratt
NationalityBritish
StatusCurrent
Appointed22 April 1994(5 years, 2 months after company formation)
Appointment Duration30 years
RoleLand Agent
Correspondence AddressMerevale Hall
Atherstone
Warwickshire
CV9 2HG
Director NameDavid Stanley Widdowson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleRetired Mining Engineer
Correspondence AddressWhite Acres 24 Nethergate
Westwoodside
Doncaster
South Yorkshire
DN9 2DL
Director NameGordon James Boulstridge
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleMining Engineer
Correspondence Address94 Dosthill Road
Two Gates
Tamworth
Staffordshire
B77 1JB
Director NameChristopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 1992)
RoleChartered Accountant
Correspondence Address21 Beamish Hills
No Place
Stanley
County Durham
DH9 0SP
Director NameThomas Ignatius King
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleMining Engineer
Correspondence AddressRestormel Tamworth Road
Keresley End
Coventry
West Midlands
CV7 8JJ
Director NameKeith Wilson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1993)
RoleEngineer
Correspondence Address63 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TB
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameChristopher John Gill
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence Address21 Beamish Hills
No Place
Stanley
County Durham
DH9 0SP
Secretary NameChristopher John Wilson
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address4 The Paddock
Stocksfield
Northumberland
NE43 7PH
Secretary NameKevin David Summersall
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1993)
RoleCompany Director
Correspondence Address17 Forest Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH
Director NameBrian Calver
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 September 1993)
RoleMining Engineer
Correspondence Address4 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HE
Secretary NameThomas Ignatius King
NationalityBritish
StatusResigned
Appointed17 September 1993(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 1994)
RoleSecretary
Correspondence AddressRestormel Tamworth Road
Keresley End
Coventry
West Midlands
CV7 8JJ
Director NameSir William Stratford Dugdale
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressBlyth Hall
Coleshill
Warwickshire
B46 2AD
Director NameAlexander Hugh Garratt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1995)
RoleLand Agent
Correspondence AddressMerevale Hall
Atherstone
Warwickshire
CV9 2HG

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 August 1999Dissolved (1 page)
5 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999O/C 21/12/98 appt of liq (6 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Appointment of a voluntary liquidator (1 page)
2 October 1997Statement of affairs (7 pages)
2 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 1997Return made up to 28/06/97; full list of members (7 pages)
8 May 1997Director resigned (1 page)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 November 1996Ad 25/11/96--------- £ si 216000@1=216000 £ ic 170100/386100 (2 pages)
16 July 1996Return made up to 28/06/96; full list of members (7 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 November 1995Ad 02/11/95--------- £ si 170000@1=170000 £ ic 100/170100 (4 pages)
15 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1995£ nc 10000/1000000 18/10/95 (1 page)
17 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
6 July 1995Return made up to 28/06/95; full list of members (16 pages)