Company NameParinga Mining And Exploration Company
Company StatusDissolved
Company Number00104115
CategoryPrivate Unlimited Company
Incorporation Date19 July 1909(114 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NamePauline Fay Carr
NationalityBritish
StatusCurrent
Appointed24 August 1994(85 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address30 Travers Drive Beaumont
South Australia 5066
Australia
Foreign
Director NamePhillip James Garrard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2002(93 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address81 Hewett Avenue
Toorak Gardens
South Australia 5065
Australia
Director NamePauline Fay Carr
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2003(93 years, 9 months after company formation)
Appointment Duration21 years
RoleAccountant
Correspondence Address30 Travers Drive
Beaumont
South Australia 5066
Australia
Director NameMartin Simon Janes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(93 years, 9 months after company formation)
Appointment Duration21 years
RoleFinance Executive
Correspondence Address10 Pine Street
Stirling
South Australia 5152
Australia
Director NameGraeme Stuart Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 1991(82 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address59 Sunnyside Road
Glen Osmond Sa 5064
Foreign
Director NameGraeme Stuart Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 1991(82 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address59 Sunnyside Road
Glen Osmond Sa 5064
Foreign
Director NameIan Peter Middlemas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 1991(82 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address24 Second Avenue
St Peters Sa 5069
Foreign
Secretary NameThomas William Richard Heselwood
NationalityBritish
StatusResigned
Appointed05 December 1991(82 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Newcome Avenue
West Lakes Shore Sa 5020
Australia
Secretary NameAndrew Giuseppe Corletto
NationalityBritish
StatusResigned
Appointed30 June 1992(83 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1994)
RoleSolicitor & Company Secretary
Correspondence Address1 Torrens Avenue
Lockleys Sa 5032
Australia
Director NameSteven Graham Dean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(83 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence Address17 Dutton Terrace
Medindie Sa 5081
Foreign
Director NameMichael Julian Issakov
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(83 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1995)
RoleChartered Acciuntant
Correspondence Address1 Sheoak Street
Greenwood 6024 Western Australia
Foreign
Director NameDavid Hillier
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1993(83 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 May 2002)
RoleChartered Accountant
Correspondence Address28 High Street
Burnside Sa 5066
Australia
Director NameDr Geoffrey Dean Loftus Hills
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 1995(85 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1997)
RoleCompany Director/Geologist
Correspondence Address3 Lambeth Walk
Kings Park Sa5034
Australia
Foreign
Director NamePeter Michael John Dennis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 1995(85 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address8 Buchanan Street
Nailsworth
South Australia
Sa5083
Director NameColin Cedric Lake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 1996(86 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 August 1996)
RoleFinancial Manager
Correspondence Address10 Rowland Street
North Ward
Townsville
Qld 4810 Australia
Director NameIlan Hershman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(87 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleExecutive General Manager
Correspondence Address37 Waverley Ridge Road
Crafers
South Australia
5152
Director NameColin Cedric Lake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1997(88 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2003)
RoleFinancial Manager
Correspondence Address36 Edgcumbe Terrace
Rossyln Park
5072
Australia
Director NameKenneth Graham Williams
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2002(92 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address76 Hawkers Road
Medindie
South Australia 5081
Australia

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£29,767,000
Current Liabilities£66,392,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

9 November 2005Dissolved (1 page)
9 August 2005Liquidators statement of receipts and payments (7 pages)
9 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2005Res re books (1 page)
26 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2004Declaration of solvency (3 pages)
22 December 2004Res re specie (1 page)
22 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Return made up to 05/12/04; full list of members (6 pages)
7 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
7 December 2004Re-registration of Memorandum and Articles (8 pages)
7 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
7 December 2004Declaration of assent for reregistration to UNLTD (1 page)
7 December 2004Application for reregistration from LTD to UNLTD (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
19 December 2003Return made up to 05/12/03; full list of members (6 pages)
27 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
18 June 2003Auditor's resignation (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
18 April 2003Full accounts made up to 30 June 2001 (14 pages)
19 December 2002Return made up to 05/12/02; full list of members (6 pages)
30 September 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
26 July 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 February 2002Return made up to 05/12/01; full list of members (5 pages)
9 May 2001Full accounts made up to 30 June 2000 (13 pages)
15 February 2001Return made up to 05/12/00; full list of members (5 pages)
7 June 2000Director's particulars changed (1 page)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
1 February 2000Return made up to 05/12/99; full list of members (5 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
8 July 1999Director's particulars changed (1 page)
29 June 1999Application for reregistration from PLC to private (1 page)
29 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
29 June 1999Re-registration of Memorandum and Articles (9 pages)
29 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
7 June 1999Full group accounts made up to 30 June 1998 (21 pages)
5 February 1999Director's particulars changed (1 page)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
19 March 1998Full group accounts made up to 30 June 1997 (22 pages)
2 February 1998Return made up to 05/12/97; full list of members (7 pages)
2 February 1998Secretary's particulars changed (1 page)
5 December 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
16 May 1997Full group accounts made up to 30 June 1996 (22 pages)
23 January 1997Return made up to 05/12/96; full list of members (7 pages)
23 January 1997Director's particulars changed (1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Return made up to 05/12/95; full list of members (8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Full group accounts made up to 30 June 1995 (24 pages)
4 February 1996Delivery ext'd 3 mth 30/06/95 (1 page)
2 November 1995Director resigned (4 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
19 April 1995Full group accounts made up to 30 June 1994 (28 pages)