Company NameMatthew Hall Mining Limited
Company StatusDissolved
Company Number00616510
CategoryPrivate Limited Company
Incorporation Date10 December 1958(65 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NamesMatthew Hall Overseas Limited and Matthew Hall International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed06 August 1993(34 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 07 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(34 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 07 June 2016)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed08 June 1991(32 years, 6 months after company formation)
Appointment Duration25 years (closed 07 June 2016)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameDavid Scott Fleming
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address58 Dean Drive
Wilmslow
Cheshire
SK9 2EX

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Restoration by order of the court (3 pages)
12 August 2015Restoration by order of the court (3 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 February 1999Order of court - dissolution void (3 pages)
25 February 1999Order of court - dissolution void (3 pages)
3 May 1994Final Gazette dissolved via compulsory strike-off (1 page)
3 May 1994Final Gazette dissolved via compulsory strike-off (1 page)
11 January 1990Return made up to 23/06/89; full list of members (4 pages)
11 January 1990Return made up to 23/06/89; full list of members (4 pages)
11 September 1982Accounts made up to 31 December 1981 (11 pages)
11 September 1982Accounts made up to 31 December 1981 (11 pages)