MINING INVESTMENTS RESOURCES PLC

Register to unlock more data on OkredoRegister

MINING INVESTMENTS RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744133

Incorporation date

25/03/1999

Size

Full

Contacts

Registered address

Registered address

Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon15/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2016
First Gazette notice for voluntary strike-off
dot icon17/08/2016
Application to strike the company off the register
dot icon09/08/2016
Termination of appointment of Stephen Lay as a director on 2016-05-30
dot icon09/08/2016
Termination of appointment of Stephen Lay as a director on 2016-05-30
dot icon24/05/2016
Annual return made up to 2016-03-26 with bulk list of shareholders
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-03-26 with bulk list of shareholders
dot icon06/07/2015
Resolutions
dot icon25/11/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon13/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon14/03/2014
Appointment of Dr Pavel Kepezhinskas as a director
dot icon21/02/2014
Sub-division of shares on 2013-12-20
dot icon21/02/2014
Memorandum and Articles of Association
dot icon21/02/2014
Resolutions
dot icon02/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon25/06/2013
Appointment of Stephen Lay as a director
dot icon08/05/2013
Annual return made up to 2013-03-26 no member list
dot icon16/01/2013
Appointment of William Andrew Lee Murdock as a secretary
dot icon09/01/2013
Termination of appointment of Terence Cross as a secretary
dot icon04/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon04/01/2013
Resolutions
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2012
Memorandum and Articles of Association
dot icon31/10/2012
Certificate of change of name
dot icon15/10/2012
Resolutions
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon08/10/2012
Memorandum and Articles of Association
dot icon20/09/2012
Appointment of Stephen John Roberts as a director
dot icon20/09/2012
Appointment of Mr Terence Arthur Cross as a secretary
dot icon20/09/2012
Appointment of Mr Michael John Kerrison Nosworthy as a director
dot icon14/09/2012
Resolutions
dot icon14/09/2012
Termination of appointment of Peter Holmes as a secretary
dot icon14/09/2012
Termination of appointment of Peter Holmes as a director
dot icon14/09/2012
Termination of appointment of Stephen Casey as a secretary
dot icon14/09/2012
Termination of appointment of Stephen Casey as a director
dot icon14/09/2012
Registered office address changed from C/0 Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 2012-09-14
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Resolutions
dot icon05/07/2012
Annual return made up to 2012-03-26 with bulk list of shareholders
dot icon05/07/2012
Secretary's details changed for Mr Stephen Casey on 2012-01-01
dot icon06/06/2012
Register inspection address has been changed
dot icon09/05/2012
Secretary's details changed for Mr Stephen Casey on 2012-01-01
dot icon09/05/2012
Director's details changed for Mr Stephen Casey on 2012-01-01
dot icon10/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon16/12/2011
Registered office address changed from Sandy Mount Station Road, Woburn Sands Milton Keynes Buckinghamshire MK17 8RR on 2011-12-16
dot icon08/12/2011
Director's details changed for Mr Stephen Casey on 2011-11-24
dot icon06/09/2011
Annual return made up to 2011-03-26 with bulk list of shareholders
dot icon22/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-03-26 with bulk list of shareholders
dot icon09/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon08/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-06-30
dot icon24/07/2009
Return made up to 26/03/09; bulk list available separately
dot icon24/06/2009
Memorandum and Articles of Association
dot icon24/06/2009
Nc inc already adjusted 08/06/09
dot icon24/06/2009
Resolutions
dot icon24/06/2009
Appointment terminated director david macdonald
dot icon24/06/2009
Appointment terminated director james ennis
dot icon24/06/2009
Appointment terminated director terry fossey
dot icon11/06/2009
Memorandum and Articles of Association
dot icon09/06/2009
Certificate of change of name
dot icon24/02/2009
Memorandum and Articles of Association
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Conso\div\s-div
dot icon23/01/2009
Resolutions
dot icon03/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 26/03/08; bulk list available separately
dot icon05/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 26/03/07; bulk list available separately
dot icon26/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 26/03/06; bulk list available separately
dot icon07/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/05/2005
Director resigned
dot icon06/05/2005
Return made up to 26/03/05; bulk list available separately
dot icon20/04/2005
Director's particulars changed
dot icon20/04/2005
Secretary's particulars changed;director's particulars changed
dot icon01/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 26/03/04; bulk list available separately
dot icon15/04/2004
Ad 05/12/03--------- £ si 993141@1=993141 £ ic 1451633/2444774
dot icon09/03/2004
Nc inc already adjusted 05/12/03
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon03/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon21/10/2003
New director appointed
dot icon16/06/2003
Return made up to 26/03/03; bulk list available separately
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary's particulars changed
dot icon05/06/2003
Ad 03/02/03--------- £ si [email protected]=131966 £ ic 1319667/1451633
dot icon27/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 26/03/02; bulk list available separately
dot icon09/04/2002
New director appointed
dot icon26/03/2002
Secretary resigned
dot icon25/03/2002
New secretary appointed
dot icon04/11/2001
Ad 27/09/01--------- £ si [email protected]=416666 £ ic 903000/1319666
dot icon24/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon06/09/2001
Secretary resigned;director resigned
dot icon06/09/2001
New secretary appointed;new director appointed
dot icon01/05/2001
Return made up to 26/03/01; bulk list available separately
dot icon22/02/2001
Ad 15/01/01--------- £ si [email protected]=20000 £ ic 883000/903000
dot icon24/11/2000
Director resigned
dot icon09/11/2000
Full group accounts made up to 2000-03-31
dot icon13/10/2000
Statement of affairs
dot icon13/10/2000
Ad 26/10/99--------- £ si [email protected]
dot icon20/04/2000
Return made up to 26/03/00; bulk list available separately
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon07/04/2000
Ad 10/02/00--------- £ si [email protected]=37500 £ ic 444502/482002
dot icon07/04/2000
Ad 21/02/00--------- £ si [email protected]=12500 £ ic 432002/444502
dot icon05/04/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon31/03/2000
Ad 28/02/00--------- £ si [email protected]=33000 £ ic 399002/432002
dot icon10/02/2000
New secretary appointed;new director appointed
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon10/11/1999
Registered office changed on 10/11/99 from: dean house lancaster way, ermine business park, huntingdon cambridgeshire PE18 6WA
dot icon10/11/1999
Ad 26/10/99--------- £ si [email protected]=249000 £ ic 150002/399002
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
£ nc 250000/2000000 25/10/99
dot icon04/11/1999
Director resigned
dot icon26/10/1999
Certificate of change of name
dot icon04/10/1999
Prospectus
dot icon13/05/1999
New director appointed
dot icon23/04/1999
Prospectus
dot icon20/04/1999
Ad 19/04/99--------- £ si [email protected]=150000 £ ic 2/150002
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
New secretary appointed;new director appointed
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
Memorandum and Articles of Association
dot icon20/04/1999
Registered office changed on 20/04/99 from: carmelite . 50 victoria embankment blackfriars london EC4Y 0DX
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon19/04/1999
Certificate of authorisation to commence business and borrow
dot icon19/04/1999
Application to commence business
dot icon13/04/1999
Resolutions
dot icon26/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Stephen
Director
22/09/2003 - 27/08/2012
4
Dean, Stephen
Director
31/03/1999 - 28/03/2000
23
Barlow, John
Director
12/04/1999 - 25/10/1999
47
Holmes, Peter James
Director
31/03/1999 - 27/08/2012
29
Baskeyfield, Graham Peter
Director
02/02/2000 - 30/08/2001
17

Persons with Significant Control

0

No PSC data available.

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 MINING INVESTMENTS RESOURCES PLC

MINING INVESTMENTS RESOURCES PLC is an(a) Dissolved company incorporated on 25/03/1999 with the registered office located at Bridge House, London Bridge, London SE1 9QR. There are currently 4 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 MINING INVESTMENTS RESOURCES PLC?

toggle

MINING INVESTMENTS RESOURCES PLC is currently Dissolved. It was registered on 25/03/1999 and dissolved on 14/11/2016.

Where is MINING INVESTMENTS RESOURCES PLC located?

toggle

MINING INVESTMENTS RESOURCES PLC is registered at Bridge House, London Bridge, London SE1 9QR.

What does MINING INVESTMENTS RESOURCES PLC do?

toggle

MINING INVESTMENTS RESOURCES PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for MINING INVESTMENTS RESOURCES PLC?

toggle

The latest filing was on 15/11/2016: Final Gazette dissolved via voluntary strike-off.