Company NameMineral Holdings,Limited
Company StatusDissolved
Company Number00210734
CategoryPrivate Limited Company
Incorporation Date29 December 1925(98 years, 4 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTerence Anthony Wilkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed16 September 1994(68 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address19 Laura Lane
Melrose North
Johannesburg
2196
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 20 January 1998)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(70 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 20 January 1998)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(70 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 20 January 1998)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(70 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 20 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed02 February 1992(66 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 20 January 1998)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 1994)
RoleExecutive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(66 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(66 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 September 1997Director's particulars changed (2 pages)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
21 July 1997Application for striking-off (1 page)
28 April 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Full accounts made up to 30 September 1996 (6 pages)
3 February 1997Return made up to 02/02/97; full list of members (11 pages)
2 October 1996Auditor's resignation (1 page)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
14 March 1996Director resigned (2 pages)
19 February 1996Return made up to 02/02/96; full list of members (7 pages)
12 February 1996Full accounts made up to 30 September 1995 (6 pages)
20 November 1995Secretary's particulars changed (4 pages)
9 November 1995New director appointed (6 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 March 1995Director resigned (2 pages)