Company NameMineral Resources Limited
DirectorsChristopher Paul Golborne and Andrew Millar
Company StatusDissolved
Company Number01906797
CategoryPrivate Limited Company
Incorporation Date19 April 1985(38 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Christopher Paul Golborne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(9 years, 11 months after company formation)
Appointment Duration29 years
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address221 Station Road
Whittlesey
Peterborough
PE7 2HA
Director NameMr Andrew Millar
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(9 years, 11 months after company formation)
Appointment Duration29 years
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address239 Station Road
Whittlesey
Peterborough
Cambridgeshire
PE7 2HA
Secretary NameMr Christopher Paul Golborne
NationalityBritish
StatusCurrent
Appointed05 April 1995(9 years, 11 months after company formation)
Appointment Duration29 years
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address221 Station Road
Whittlesey
Peterborough
PE7 2HA
Director NameMr James Martin Bradford
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressHill Farm
Cotesbach
Lutterworth
Leicestershire
LE17 4HT
Director NameMrs Rosalind Mary Bradford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleSecretary
Correspondence AddressHill Farm
Cotesbach
Lutterworth
Leicestershire
LE17 4HT
Secretary NameMrs Rosalind Mary Bradford
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressHill Farm
Cotesbach
Lutterworth
Leicestershire
LE17 4HT

Location

Registered Address138 Park Lane
Romford
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£65,023
Cash£197,104
Current Liabilities£719,072

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2001Liquidators statement of receipts and payments (6 pages)
25 September 2000Liquidators statement of receipts and payments (6 pages)
21 March 2000Liquidators statement of receipts and payments (6 pages)
1 October 1999Liquidators statement of receipts and payments (6 pages)
23 March 1999Liquidators statement of receipts and payments (6 pages)
30 September 1998Liquidators statement of receipts and payments (7 pages)
28 October 1997Notice of Constitution of Liquidation Committee (2 pages)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Statement of affairs (7 pages)
25 September 1997Appointment of a voluntary liquidator (2 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 February 1997Return made up to 14/12/96; no change of members (5 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 May 1996Return made up to 14/12/95; full list of members (6 pages)
9 May 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
23 April 1995New director appointed (2 pages)
23 April 1995Declaration of assistance for shares acquisition (8 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Secretary resigned;director resigned (2 pages)
23 April 1995New secretary appointed;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: devonshire house 26 bank street lutterworth leicestershire LE17 4AG (1 page)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Full group accounts made up to 31 December 1994 (13 pages)