Company NameMoria Mining Limited
Company StatusDissolved
Company Number03077961
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameMoria-Carbotech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr John Stuart Sumnall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(same day as company formation)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Secretary NameMrs Judith Sumnall
NationalityBritish
StatusClosed
Appointed30 July 1998(3 years after company formation)
Appointment Duration14 years, 6 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Secretary NameJudith Sumnall
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLinton House
Asselby
Howden
North Humberside
DN14 7HB
Director NameKarl Knoblauch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1995(2 days after company formation)
Appointment Duration3 years (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressForstausstr 22
Essen Nordrhein-Westfalen
Germany 45134
Director NameAlfred Linden
Date of BirthJune 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed17 July 1995(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressIm Stillen Winkel 6
Essen Nordrhein-Westfalen
Germany 45149
Foreign
Director NameArchibald Richter
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed17 July 1995(1 week after company formation)
Appointment Duration3 years (resigned 30 July 1998)
RoleEngineer
Correspondence AddressFlorastrasse-1
Essen Niederrhein-Westfalen 45131
Germany
Foreign
Secretary NameMr John Stuart Sumnall
NationalityBritish
StatusResigned
Appointed17 July 1995(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameHerr Udo Scheer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2000)
RoleAccountant
Correspondence AddressSteinweg 2a
Hattingen
D45527
Director NameMr Charles Philip Richardson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hermit Lane
Higham
Barnsley
Sth Yorkshire
S75 1PL
Director NameIan Denis Richardson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence Address20 Lawrence Close
Barnsley
South Yorkshire
S75 1PE
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address53 Keresforth Hall Road
Barnsley
Yorkshire
S70 6NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 233,512
(4 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 233,512
(4 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
15 October 2009Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
13 April 2009Return made up to 22/06/08; full list of members (3 pages)
13 April 2009Return made up to 22/06/08; full list of members (3 pages)
10 April 2009Return made up to 22/06/07; full list of members (3 pages)
10 April 2009Return made up to 22/06/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 July 2006Return made up to 22/06/06; full list of members (6 pages)
12 July 2006Return made up to 22/06/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 July 2005Return made up to 22/06/05; full list of members (6 pages)
1 July 2005Return made up to 22/06/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
19 December 2003Full accounts made up to 31 March 2003 (9 pages)
19 December 2003Full accounts made up to 31 March 2003 (9 pages)
4 July 2002Return made up to 10/07/02; full list of members (6 pages)
4 July 2002Return made up to 10/07/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
3 September 2001Return made up to 10/07/01; full list of members (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
14 May 2001Company name changed moria-carbotech LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed moria-carbotech LIMITED\certificate issued on 14/05/01 (2 pages)
9 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 September 2000Registered office changed on 26/09/00 from: unit 12 redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (1 page)
26 September 2000Registered office changed on 26/09/00 from: unit 12 redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (1 page)
8 September 2000Return made up to 10/07/00; full list of members (7 pages)
8 September 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(7 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 August 1999Return made up to 10/07/99; full list of members (8 pages)
10 August 1999Return made up to 10/07/99; full list of members (8 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
11 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 August 1997Return made up to 10/07/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
13 March 1997Ad 31/12/96--------- £ si 133512@1=133512 £ ic 100000/233512 (2 pages)
13 March 1997£ nc 100000/1000000 08/11/96 (1 page)
13 March 1997£ nc 100000/1000000 08/11/96 (1 page)
13 March 1997Ad 31/12/96--------- £ si 133512@1=133512 £ ic 100000/233512 (2 pages)
18 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Return made up to 10/07/96; full list of members (6 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (1 page)
22 March 1996Ad 07/11/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
22 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Registered office changed on 22/03/96 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (1 page)
22 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Ad 07/11/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
25 July 1995Ad 17/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Ad 17/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Incorporation (18 pages)
10 July 1995Incorporation (15 pages)