London
EC3M 1EB
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 October 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Michael John De Villiers |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lorien Elms Road Hook Hampshire RG27 9DX |
Director Name | Mr Patrick Aloysius Harford |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Geologist |
Country of Residence | Italy |
Correspondence Address | 20 Eastcheap London EC3M 1EB |
Secretary Name | Mr Michael John De Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lorien Elms Road Hook Hampshire RG27 9DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | ECR Minerals Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 2012) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50m at £0.001 | Ecr Minerals PLC 100.00% Ordinary |
---|---|
1 at £0.001 | Mercator Gold Australia Pty LTD 0.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Solvency Statement dated 25/06/13 (1 page) |
26 June 2013 | Statement by Directors (1 page) |
26 June 2013 | Statement by directors (1 page) |
26 June 2013 | Solvency statement dated 25/06/13 (1 page) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
18 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2013 | Termination of appointment of Ecr Minerals Plc as a director on 18 June 2013 (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of company's objects (2 pages) |
18 June 2013 | Re-registration of Memorandum and Articles (12 pages) |
18 June 2013 | Termination of appointment of Ecr Minerals Plc as a director (1 page) |
18 June 2013 | Re-registration of Memorandum and Articles (12 pages) |
18 June 2013 | Statement of company's objects (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Appointment of Mr Stephen James Clayson as a director on 4 January 2013 (2 pages) |
4 January 2013 | Termination of appointment of Patrick Aloysius Harford as a director on 15 November 2012 (1 page) |
4 January 2013 | Appointment of Mr Stephen James Clayson as a director (2 pages) |
4 January 2013 | Termination of appointment of Patrick Harford as a director (1 page) |
18 April 2012 | Initial accounts made up to 30 September 2011 (7 pages) |
18 April 2012 | Initial accounts made up to 30 September 2011 (7 pages) |
11 April 2012 | Director's details changed for Ecr Minerals Plc on 5 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Ecr Minerals Plc on 5 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Ecr Minerals Plc on 5 March 2012 (2 pages) |
8 April 2012 | Director's details changed for Mr Patrick Aloysius Harford on 1 October 2011 (2 pages) |
8 April 2012 | Director's details changed for Mr Patrick Aloysius Harford on 1 October 2011 (2 pages) |
8 April 2012 | Director's details changed for Mr Patrick Aloysius Harford on 1 October 2011 (2 pages) |
5 March 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
5 March 2012 | Registered 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 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 4 March 2012 (1 page) |
5 March 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 March 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 March 2012 (2 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages) |
6 June 2011 | Appointment of Ecr Minerals Plc as a director (2 pages) |
6 June 2011 | Registered office address changed from Peek House 3Rd Floor 20 Eastcheap London EC3M 1EB on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Peek House 3Rd Floor 20 Eastcheap London EC3M 1EB on 6 June 2011 (1 page) |
6 June 2011 | Appointment of Ecr Minerals Plc as a director (2 pages) |
6 June 2011 | Registered office address changed from Peek House 3rd Floor 20 Eastcheap London EC3M 1EB on 6 June 2011 (1 page) |
6 June 2011 | Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
28 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Termination of appointment of Michael De Villiers as a director (1 page) |
18 October 2010 | Termination of appointment of Michael De Villiers as a secretary (1 page) |
18 October 2010 | Termination of appointment of Michael De Villiers as a director (1 page) |
18 October 2010 | Termination of appointment of Michael De Villiers as a secretary (1 page) |
14 October 2010 | Memorandum and Articles of Association (16 pages) |
14 October 2010 | Memorandum and Articles of Association (16 pages) |
27 September 2010 | Company name changed electrum resources PLC\certificate issued on 27/09/10
|
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Company name changed electrum resources PLC\certificate issued on 27/09/10
|
27 September 2010 | Change of name notice (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
8 March 2010 | Company name changed island gold PLC\certificate issued on 08/03/10
|
8 March 2010 | Company name changed island gold PLC\certificate issued on 08/03/10
|
8 March 2010 | Change of name notice (2 pages) |
8 March 2010 | Change of name notice (2 pages) |
5 January 2010 | Director's details changed for Patrick Aloysius Harford on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Patrick Aloysius Harford on 5 January 2010 (2 pages) |
5 January 2010 | Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages) |
5 January 2010 | Director's details changed for Patrick Aloysius Harford on 5 January 2010 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Change of name notice (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Change of name notice (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
26 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
26 March 2009 | Accounts made up to 30 June 2008 (7 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
17 January 2008 | Accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members
|
24 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
24 January 2007 | Accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
9 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page) |
11 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
9 March 2005 | Application to commence business (2 pages) |
9 March 2005 | Application to commence business (2 pages) |
9 March 2005 | Ad 21/01/05--------- £ si [email protected] (2 pages) |
9 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 March 2005 | Ad 21/01/05--------- £ si [email protected] (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2004 | Incorporation (17 pages) |