VAN DIEMAN MINES PLC

Register to unlock more data on OkredoRegister

VAN DIEMAN MINES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05135841

Incorporation date

23/05/2004

Size

Group

Contacts

Registered address

Registered address

Gladstone House 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2004)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Liquidators' statement of receipts and payments to 2010-03-30
dot icon13/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2009
Statement of affairs with form 4.19
dot icon17/08/2009
Appointment of a voluntary liquidator
dot icon17/08/2009
Resolutions
dot icon06/08/2009
Registered office changed on 07/08/2009 from 27-28 eastcastle street london W1W 8DH
dot icon27/07/2009
Appointment Terminated Director henry stacpoole
dot icon27/07/2009
Appointment Terminated Director william wise
dot icon14/01/2009
Nc inc already adjusted 08/12/08
dot icon14/01/2009
Resolutions
dot icon30/12/2008
Resolutions
dot icon24/11/2008
Director appointed william tasmin wise
dot icon28/09/2008
Nc inc already adjusted 29/08/08
dot icon28/09/2008
Memorandum and Articles of Association
dot icon28/09/2008
Resolutions
dot icon22/09/2008
Director appointed henry james stacpoole
dot icon08/09/2008
Resolutions
dot icon08/09/2008
Appointment Terminated Director kenan frey
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/05/2008
Return made up to 24/05/08; bulk list available separately
dot icon29/05/2008
Director appointed nigel bryan christie
dot icon20/05/2008
Appointment Terminated Director clive trist
dot icon06/05/2008
Appointment Terminated Director neil kinnane
dot icon05/11/2007
New director appointed
dot icon24/10/2007
Ad 16/10/07--------- £ si [email protected]=557000 £ ic 984921/1541921
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon22/10/2007
Particulars of mortgage/charge
dot icon15/08/2007
Ad 06/08/07--------- £ si [email protected]=48000 £ ic 936921/984921
dot icon26/07/2007
Ad 11/07/07--------- £ si [email protected]=20000 £ ic 916921/936921
dot icon26/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 24/05/07; bulk list available separately
dot icon26/01/2007
Registered office changed on 27/01/07 from: 90 gloucester place london W1U 6EH
dot icon06/01/2007
Ad 08/12/06--------- £ si [email protected]=344 £ ic 916576/916920
dot icon20/08/2006
Resolutions
dot icon20/08/2006
Resolutions
dot icon20/08/2006
Resolutions
dot icon08/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/07/2006
Return made up to 24/05/06; bulk list available separately
dot icon12/01/2006
Ad 20/12/05--------- £ si [email protected]=200000 £ ic 716576/916576
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon25/08/2005
Registered office changed on 26/08/05 from: 22 melton street london NW1 2BW
dot icon11/07/2005
Return made up to 24/05/05; bulk list available separately
dot icon04/07/2005
Director's particulars changed
dot icon06/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/01/2005
Statement of affairs
dot icon04/01/2005
Ad 15/09/04--------- £ si [email protected]=1150 £ ic 715426/716576
dot icon20/12/2004
Conso 15/09/04
dot icon19/12/2004
Memorandum and Articles of Association
dot icon06/12/2004
Ad 23/11/04--------- £ si [email protected]=110660 £ ic 604766/715426
dot icon06/12/2004
Ad 23/11/04--------- £ si [email protected]=75516 £ ic 529250/604766
dot icon21/11/2004
Statement of affairs
dot icon21/11/2004
Ad 15/09/04--------- £ si [email protected]=529248 £ ic 2/529250
dot icon17/11/2004
Prospectus
dot icon21/10/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon21/10/2004
New director appointed
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
S-div 13/09/04
dot icon28/09/2004
Nc inc already adjusted 13/09/04
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon20/09/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon14/09/2004
Certificate of authorisation to commence business and borrow
dot icon14/09/2004
Application to commence business
dot icon11/08/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon23/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
23/05/2004 - Present
448
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Director
23/05/2004 - 23/05/2004
448
Spriggs, Michael Jeremy
Director
14/10/2004 - 08/10/2007
6
Goodman, Ronald Harry
Director
08/10/2007 - Present
-
Frey, Kenan George
Director
15/06/2004 - 28/08/2008
-

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 VAN DIEMAN MINES PLC

VAN DIEMAN MINES PLC is an(a) Dissolved company incorporated on 23/05/2004 with the registered office located at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY. 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 VAN DIEMAN MINES PLC?

toggle

VAN DIEMAN MINES PLC is currently Dissolved. It was registered on 23/05/2004 and dissolved on 13/07/2010.

Where is VAN DIEMAN MINES PLC located?

toggle

VAN DIEMAN MINES PLC is registered at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY.

What does VAN DIEMAN MINES PLC do?

toggle

VAN DIEMAN MINES PLC operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for VAN DIEMAN MINES PLC?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.