SHARK MINING PLC

Register to unlock more data on OkredoRegister

SHARK MINING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01100002

Incorporation date

05/03/1973

Size

Full

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1973)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2015
Liquidators' statement of receipts and payments to 2015-06-03
dot icon14/08/2014
Liquidators' statement of receipts and payments to 2014-06-03
dot icon12/08/2013
Liquidators' statement of receipts and payments to 2013-06-03
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-06-03
dot icon02/05/2012
Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-05-02
dot icon21/02/2012
Registered office address changed from 4 Danscastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon03/08/2011
Liquidators' statement of receipts and payments to 2011-06-03
dot icon30/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/06/2010
Registered office address changed from Kent House Upper Mulgrave Road Sutton Surrey SM2 7AY on 2010-06-23
dot icon09/06/2010
Statement of affairs with form 4.19
dot icon09/06/2010
Appointment of a voluntary liquidator
dot icon09/06/2010
Resolutions
dot icon19/05/2010
Certificate of change of name
dot icon19/05/2010
Change of name notice
dot icon28/04/2010
Resolutions
dot icon28/04/2010
Change of name notice
dot icon20/01/2010
Termination of appointment of Spencer Burgess as a director
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon06/07/2009
Accounts made up to 2009-03-31
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon04/07/2008
Accounts made up to 2008-03-31
dot icon09/06/2008
Appointment terminated director john allan
dot icon16/10/2007
Accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 30/06/07; full list of members
dot icon09/10/2006
Accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon08/09/2005
Accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon21/09/2004
Accounts made up to 2004-03-31
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon26/07/2004
Director resigned
dot icon21/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon20/08/2003
Accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Ad 13/03/03--------- £ si [email protected]=10 £ ic 50020/50030
dot icon14/04/2003
Ad 13/03/03--------- £ si [email protected]=10 £ ic 50010/50020
dot icon14/04/2003
Ad 13/03/03--------- £ si [email protected]=10 £ ic 50000/50010
dot icon30/08/2002
Accounts made up to 2002-03-31
dot icon17/07/2002
Return made up to 30/06/02; full list of members
dot icon26/03/2002
New director appointed
dot icon13/08/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Balance Sheet
dot icon13/08/2001
Auditor's report
dot icon13/08/2001
Auditor's statement
dot icon13/08/2001
Re-registration of Memorandum and Articles
dot icon13/08/2001
Declaration on reregistration from private to PLC
dot icon13/08/2001
Application for reregistration from private to PLC
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon09/08/2001
Notice of assignment of name or new name to shares
dot icon09/08/2001
Notice of assignment of name or new name to shares
dot icon09/08/2001
Ad 26/07/01--------- £ si [email protected]=505 £ ic 49494/49999
dot icon09/08/2001
Ad 26/07/01--------- £ si [email protected]=505 £ ic 48989/49494
dot icon09/08/2001
Ad 26/07/01--------- £ si [email protected]=3277 £ ic 45712/48989
dot icon09/08/2001
Ad 26/07/01--------- £ si [email protected]=6052 £ ic 39660/45712
dot icon09/08/2001
Ad 26/07/01--------- £ si [email protected]=37750 £ ic 1910/39660
dot icon09/08/2001
Nc inc already adjusted 25/07/01
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon08/08/2001
Accounts for a small company made up to 2001-03-31
dot icon08/08/2001
Return made up to 30/06/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon06/06/2000
Director resigned
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon05/08/1999
Return made up to 30/06/99; no change of members
dot icon17/06/1999
Registered office changed on 17/06/99 from: queens house 55/56,lincolns inn fields london WC2A 3BE
dot icon04/11/1998
Accounts for a small company made up to 1998-03-31
dot icon24/08/1998
Director resigned
dot icon07/08/1998
New director appointed
dot icon23/07/1998
Return made up to 30/06/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon13/08/1997
New director appointed
dot icon15/07/1997
Director's particulars changed
dot icon15/07/1997
Secretary's particulars changed
dot icon15/07/1997
Return made up to 30/06/97; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 30/06/96; full list of members
dot icon24/04/1996
Registered office changed on 24/04/96 from: athene house 66 shoe lane london EC4A 3BR
dot icon29/03/1996
Particulars of mortgage/charge
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 30/06/95; no change of members
dot icon24/05/1995
Director resigned
dot icon24/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1994-03-31
dot icon16/07/1994
Declaration of satisfaction of mortgage/charge
dot icon14/07/1994
New director appointed
dot icon13/07/1994
Return made up to 30/06/94; full list of members
dot icon29/03/1994
Particulars of mortgage/charge
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon21/09/1993
Director resigned
dot icon03/08/1993
Return made up to 30/06/93; full list of members
dot icon16/06/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Registered office changed on 09/03/93 from: kent house upper mulgrave road cheam surrey SM2 7AY
dot icon18/11/1992
New director appointed
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon15/07/1992
Return made up to 30/06/92; full list of members
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Ad 02/03/92--------- £ si 20@1=20 £ ic 1890/1910
dot icon30/10/1991
Accounts for a small company made up to 1991-03-31
dot icon30/10/1991
Ad 04/10/91--------- £ si 40@1=40 £ ic 1850/1890
dot icon17/10/1991
Director resigned
dot icon24/09/1991
Return made up to 19/07/91; full list of members
dot icon26/06/1991
New director appointed
dot icon07/06/1991
Particulars of mortgage/charge
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Ad 11/12/90--------- £ si 100@1=100 £ ic 1750/1850
dot icon07/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/11/1990
Ad 19/10/90--------- £ si 750@1=750 £ ic 1000/1750
dot icon14/11/1990
£ nc 1000/2000 19/10/90
dot icon01/11/1990
Resolutions
dot icon14/08/1990
Memorandum and Articles of Association
dot icon31/07/1990
Return made up to 19/07/90; full list of members
dot icon26/07/1990
New director appointed
dot icon24/08/1989
Accounts for a small company made up to 1989-03-31
dot icon21/08/1989
Memorandum and Articles of Association
dot icon02/08/1989
Return made up to 20/07/89; full list of members
dot icon14/07/1989
Certificate of change of name
dot icon09/08/1988
Accounts for a small company made up to 1988-03-31
dot icon09/08/1988
Return made up to 27/07/88; full list of members
dot icon25/03/1988
Particulars of mortgage/charge
dot icon23/12/1987
Accounts for a small company made up to 1987-03-31
dot icon07/09/1987
Return made up to 30/07/87; full list of members
dot icon07/08/1987
Director resigned
dot icon03/08/1987
Declaration of satisfaction of mortgage/charge
dot icon24/03/1987
Director resigned
dot icon17/03/1987
Gazettable document
dot icon14/10/1986
Return made up to 13/06/86; full list of members
dot icon06/06/1986
Accounts for a small company made up to 1986-03-31
dot icon04/06/1986
Registered office changed on 04/06/86 from: mcmillan house 54 cheam common road worcester park surrey
dot icon16/05/1986
Director resigned
dot icon13/12/1982
Allotment of shares
dot icon05/03/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Peter Michael
Director
01/03/1995 - 20/09/1999
2
Smith, Stephen
Director
01/01/1993 - 11/04/1995
3
Allan, John
Director
01/08/2001 - 02/08/2007
-
Burgess, Spencer James
Director
01/03/2002 - 31/12/2009
-
Carratu, Richard Peter
Director
31/07/1997 - 27/03/2000
1

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 SHARK MINING PLC

SHARK MINING PLC is an(a) Dissolved company incorporated on 05/03/1973 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHARK MINING PLC?

toggle

SHARK MINING PLC is currently Dissolved. It was registered on 05/03/1973 and dissolved on 05/04/2016.

Where is SHARK MINING PLC located?

toggle

SHARK MINING PLC is registered at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does SHARK MINING PLC do?

toggle

SHARK MINING PLC operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for SHARK MINING PLC?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.