FOUNDRY MINERALS LIMITED

Register to unlock more data on OkredoRegister

FOUNDRY MINERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03786666

Incorporation date

09/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Mica Works, Raynesway, Derby DE21 7BECopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon23/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2019
First Gazette notice for voluntary strike-off
dot icon24/04/2019
Application to strike the company off the register
dot icon05/12/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon04/12/2018
Appointment of Mr Richard Mark Wheatley as a secretary on 2018-12-03
dot icon03/12/2018
Termination of appointment of Adrian Howard Willmott as a director on 2018-12-03
dot icon03/12/2018
Appointment of Mr Darren Anthony Wilson as a director on 2018-12-03
dot icon03/12/2018
Registered office address changed from C/O the White House Gurney Slade Radstock BA3 4UU to Mica Works Raynesway Derby DE21 7BE on 2018-12-03
dot icon03/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/08/2018
Satisfaction of charge 1 in full
dot icon06/08/2018
Satisfaction of charge 2 in full
dot icon03/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-01-31
dot icon27/07/2017
Notification of Gurney Slade Lime & Stone as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon27/10/2016
Micro company accounts made up to 2016-01-31
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/10/2015
Micro company accounts made up to 2015-01-31
dot icon08/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon16/10/2014
Micro company accounts made up to 2014-01-31
dot icon03/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon18/06/2013
Termination of appointment of David Smith as a director
dot icon19/12/2012
Director's details changed for Mr Adrian Howard Willmott on 2012-12-17
dot icon19/12/2012
Director's details changed for Mr David Peter Smith on 2012-12-17
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/09/2011
Registered office address changed from the Old Mendip Garage Gurney Slade Bath Somerset BA3 4UU on 2011-09-20
dot icon28/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/11/2009
Director's details changed for Mr Adrian Howard Willmott on 2009-11-20
dot icon20/11/2009
Director's details changed for David Peter Smith on 2009-11-20
dot icon15/06/2009
Return made up to 10/06/09; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from the old mendip garage gurney slade bath somerset BA3 4UU
dot icon30/03/2009
Registered office changed on 30/03/2009 from gurney slade bath somerset BA3 4TE
dot icon01/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon12/09/2008
Appointment terminated director nicholas lumber
dot icon12/09/2008
Appointment terminated secretary nicholas lumber
dot icon03/07/2008
Return made up to 10/06/08; full list of members
dot icon31/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon17/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
New secretary appointed;new director appointed
dot icon17/07/2007
New director appointed
dot icon03/07/2007
Return made up to 10/06/07; full list of members
dot icon08/03/2007
Accounting reference date extended from 30/09/06 to 31/01/07
dot icon18/07/2006
Accounts for a small company made up to 2005-09-30
dot icon20/06/2006
Return made up to 10/06/06; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-09-30
dot icon20/06/2005
Return made up to 10/06/05; full list of members
dot icon03/02/2005
Auditor's resignation
dot icon22/09/2004
Particulars of mortgage/charge
dot icon10/06/2004
Full accounts made up to 2003-09-30
dot icon02/06/2004
Return made up to 10/06/04; full list of members
dot icon21/05/2004
Registered office changed on 21/05/04 from: 16-18 high street westerham kent TN16 1RF
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Secretary resigned;director resigned
dot icon07/01/2004
Auditor's resignation
dot icon10/06/2003
Return made up to 10/06/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-09-30
dot icon08/08/2002
Ad 02/07/02--------- £ si 50@1=50 £ ic 100/150
dot icon26/07/2002
New director appointed
dot icon11/07/2002
Nc inc already adjusted 02/07/02
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon08/07/2002
Return made up to 10/06/02; full list of members
dot icon05/04/2002
Full accounts made up to 2001-09-30
dot icon03/01/2002
Secretary's particulars changed;director's particulars changed
dot icon25/07/2001
Return made up to 10/06/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 crayford way dartford kent DA1 4JY
dot icon12/04/2001
Full accounts made up to 2000-09-30
dot icon22/06/2000
Return made up to 10/06/00; full list of members
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon25/08/1999
Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/06/1999
Registered office changed on 22/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2018
dot iconLast change occurred
30/01/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2018
dot iconNext account date
30/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willmott, Adrian Howard
Director
01/07/2002 - 02/12/2018
31
Parish, Raymond Hubert Jean
Director
09/06/1999 - 31/03/2004
7
Smith, David Peter
Director
29/06/2007 - 27/02/2013
29
Britannia Company Formations Limited
Nominee Secretary
09/06/1999 - 09/06/1999
3196
Deansgate Company Formations Limited
Nominee Director
09/06/1999 - 09/06/1999
3197

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOUNDRY MINERALS LIMITED

FOUNDRY MINERALS LIMITED is an(a) Dissolved company incorporated on 09/06/1999 with the registered office located at Mica Works, Raynesway, Derby DE21 7BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUNDRY MINERALS LIMITED?

toggle

FOUNDRY MINERALS LIMITED is currently Dissolved. It was registered on 09/06/1999 and dissolved on 22/07/2019.

Where is FOUNDRY MINERALS LIMITED located?

toggle

FOUNDRY MINERALS LIMITED is registered at Mica Works, Raynesway, Derby DE21 7BE.

What does FOUNDRY MINERALS LIMITED do?

toggle

FOUNDRY MINERALS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FOUNDRY MINERALS LIMITED?

toggle

The latest filing was on 23/07/2019: Final Gazette dissolved via voluntary strike-off.