Company NameMercator Gold Limited
Company StatusDissolved
Company Number05311074
CategoryPrivate Limited Company
Incorporation Date11 December 2004(19 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James Clayson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(8 years after company formation)
Appointment Duration9 months, 4 weeks (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastcheap
London
EC3M 1EB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed04 March 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Michael John De Villiers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLorien
Elms Road
Hook
Hampshire
RG27 9DX
Director NameMr Patrick Aloysius Harford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleGeologist
Country of ResidenceItaly
Correspondence Address20 Eastcheap
London
EC3M 1EB
Secretary NameMr Michael John De Villiers
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLorien
Elms Road
Hook
Hampshire
RG27 9DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameECR Minerals Plc (Corporation)
StatusResigned
Appointed13 April 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 April 2011(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2012)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50m at £0.001Ecr Minerals PLC
100.00%
Ordinary
1 at £0.001Mercator Gold Australia Pty LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Application to strike the company off the register (3 pages)
3 July 2013Application to strike the company off the register (3 pages)
26 June 2013Statement of capital on 26 June 2013
  • GBP 0.001
(4 pages)
26 June 2013Statement of capital on 26 June 2013
  • GBP 0.001
(4 pages)
26 June 2013Solvency Statement dated 25/06/13 (1 page)
26 June 2013Statement by Directors (1 page)
26 June 2013Statement by directors (1 page)
26 June 2013Solvency statement dated 25/06/13 (1 page)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2013Re-registration from a public company to a private limited company (2 pages)
18 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 June 2013Re-registration from a public company to a private limited company (2 pages)
18 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2013Termination of appointment of Ecr Minerals Plc as a director on 18 June 2013 (1 page)
18 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 June 2013Statement of company's objects (2 pages)
18 June 2013Re-registration of Memorandum and Articles (12 pages)
18 June 2013Termination of appointment of Ecr Minerals Plc as a director (1 page)
18 June 2013Re-registration of Memorandum and Articles (12 pages)
18 June 2013Statement of company's objects (2 pages)
19 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
4 January 2013Appointment of Mr Stephen James Clayson as a director on 4 January 2013 (2 pages)
4 January 2013Termination of appointment of Patrick Aloysius Harford as a director on 15 November 2012 (1 page)
4 January 2013Appointment of Mr Stephen James Clayson as a director (2 pages)
4 January 2013Termination of appointment of Patrick Harford as a director (1 page)
18 April 2012Initial accounts made up to 30 September 2011 (7 pages)
18 April 2012Initial accounts made up to 30 September 2011 (7 pages)
11 April 2012Director's details changed for Ecr Minerals Plc on 5 March 2012 (2 pages)
11 April 2012Director's details changed for Ecr Minerals Plc on 5 March 2012 (2 pages)
11 April 2012Director's details changed for Ecr Minerals Plc on 5 March 2012 (2 pages)
8 April 2012Director's details changed for Mr Patrick Aloysius Harford on 1 October 2011 (2 pages)
8 April 2012Director's details changed for Mr Patrick Aloysius Harford on 1 October 2011 (2 pages)
8 April 2012Director's details changed for Mr Patrick Aloysius Harford on 1 October 2011 (2 pages)
5 March 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
5 March 2012Registered office address changed from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT United Kingdom on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 4 March 2012 (1 page)
5 March 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 March 2012Registered office address changed from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT United Kingdom on 5 March 2012 (1 page)
5 March 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 March 2012 (2 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
6 June 2011Appointment of Ecr Minerals Plc as a director (2 pages)
6 June 2011Registered office address changed from Peek House 3Rd Floor 20 Eastcheap London EC3M 1EB on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Peek House 3Rd Floor 20 Eastcheap London EC3M 1EB on 6 June 2011 (1 page)
6 June 2011Appointment of Ecr Minerals Plc as a director (2 pages)
6 June 2011Registered office address changed from Peek House 3rd Floor 20 Eastcheap London EC3M 1EB on 6 June 2011 (1 page)
6 June 2011Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
28 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Michael De Villiers as a director (1 page)
18 October 2010Termination of appointment of Michael De Villiers as a secretary (1 page)
18 October 2010Termination of appointment of Michael De Villiers as a director (1 page)
18 October 2010Termination of appointment of Michael De Villiers as a secretary (1 page)
14 October 2010Memorandum and Articles of Association (16 pages)
14 October 2010Memorandum and Articles of Association (16 pages)
27 September 2010Company name changed electrum resources PLC\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed electrum resources PLC\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
6 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
6 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
8 March 2010Company name changed island gold PLC\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
8 March 2010Company name changed island gold PLC\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
8 March 2010Change of name notice (2 pages)
8 March 2010Change of name notice (2 pages)
5 January 2010Director's details changed for Patrick Aloysius Harford on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Patrick Aloysius Harford on 5 January 2010 (2 pages)
5 January 2010Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages)
5 January 2010Director's details changed for Patrick Aloysius Harford on 5 January 2010 (2 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
30 November 2009Change of name notice (2 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
30 November 2009Change of name notice (2 pages)
15 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
15 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
26 March 2009Accounts made up to 30 June 2008 (7 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 January 2008Accounts made up to 30 June 2007 (6 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
24 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Return made up to 11/12/06; full list of members (7 pages)
24 January 2007Accounts made up to 30 June 2006 (6 pages)
24 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 January 2007Resolutions
  • RES13 ‐ Rec accts re APP0T dir 18/12/06
(1 page)
24 January 2007Resolutions
  • RES13 ‐ Rec accts re APP0T dir 18/12/06
(1 page)
9 February 2006Return made up to 11/12/05; full list of members (7 pages)
9 February 2006Return made up to 11/12/05; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
11 January 2006Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page)
11 January 2006Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page)
11 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
11 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
9 March 2005Application to commence business (2 pages)
9 March 2005Application to commence business (2 pages)
9 March 2005Ad 21/01/05--------- £ si [email protected] (2 pages)
9 March 2005Certificate of authorisation to commence business and borrow (1 page)
9 March 2005Certificate of authorisation to commence business and borrow (1 page)
9 March 2005Ad 21/01/05--------- £ si [email protected] (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Incorporation (17 pages)