Company NameAurora Mining Limited
Company StatusDissolved
Company Number02910350
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameWilfred Elisha Lewis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(4 days after company formation)
Appointment Duration6 years, 10 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address37 Greenmeadows Road
Madeley
Crewe
Cheshire
CW3 9EY
Director NameChristopher Bernard Matthews
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(4 days after company formation)
Appointment Duration6 years, 10 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address17 Harrison Close
Halmerend
Stoke On Trent
Staffordshire
ST7 8AE
Secretary NameConrad Joseph Watson
NationalityBritish
StatusClosed
Appointed10 June 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 23 January 2001)
RoleAccountant
Correspondence Address57 Retford Road
Blyth
Worksop
Nottinghamshire
S81 8EY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameKevin Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 June 1994)
RoleCd Sec
Correspondence Address65 Doncaster Road
Sandyford
Newcastle Upon Tyne
NE2 1RB
Secretary NameKevin Kennedy
NationalityBritish
StatusResigned
Appointed22 March 1994(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 June 1994)
RoleCd Sec
Correspondence Address65 Doncaster Road
Sandyford
Newcastle Upon Tyne
NE2 1RB

Location

Registered AddressThird Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
8 May 2000Receiver's abstract of receipts and payments (2 pages)
17 April 2000Receiver ceasing to act (1 page)
14 October 1998Statement of Affairs in administrative receivership following report to creditors (9 pages)
12 August 1998Administrative Receiver's report (9 pages)
28 May 1998Return made up to 18/03/98; no change of members (4 pages)
14 May 1998Appointment of receiver/manager (1 page)
23 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
15 July 1997Return made up to 18/03/97; full list of members (6 pages)
3 March 1997Full accounts made up to 31 May 1996 (20 pages)
16 May 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
28 April 1995Return made up to 18/03/95; full list of members (6 pages)
28 April 1995Ad 02/12/94--------- £ si 24500@1 (2 pages)