Company NameA.M. Mining Services Ltd.
Company StatusDissolved
Company Number02823161
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHoward John Lethaby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(7 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 07 May 2002)
RoleCommercial Director
Correspondence Address11 Dore Close
Dore
Sheffield
S17 3PU
Secretary NameMr Daniel Warren Toffolo
NationalityBritish
StatusClosed
Appointed05 November 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Peterborough Road
Sheffield
South Yorkshire
S10 4JE
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 17 January 1994)
RoleCivil Engineer
Correspondence Address4 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Secretary NameIan Swire
NationalityBritish
StatusResigned
Appointed18 June 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NamePhilip Maxwell Davies
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleMining Engineer
Correspondence Address21c Hill Drive
High Ackworth
Pontefract
West Yorkshire
WF7 7LQ
Director NameLeslie Bradley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1999)
RoleMining Engineer
Correspondence Address67 Oxcroft Lane
Bolsover
Chesterfield
Derbyshire
S44 6DJ
Secretary NameMr David Lawrence Withers
NationalityBritish
StatusResigned
Appointed22 September 1997(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Secretary NameTracy Ann Flaherty
NationalityBritish
StatusResigned
Appointed14 August 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address43 Longley Farm View
Longley
Sheffield
South Yorkshire
S5 7JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham,South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£117
Current Liabilities£117

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
3 July 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
16 June 2000Return made up to 14/05/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 September 1999Director resigned (1 page)
2 June 1999Return made up to 14/05/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Return made up to 14/05/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Return made up to 14/05/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)