Company NameWMC Resources Marketing (UK) Limited
Company StatusDissolved
Company Number02933506
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date1 February 2010 (14 years, 2 months ago)
Previous NamesHackremco (No.924) Limited and WMC Nickel Sales Corporation Limited

Business Activity

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

Directors

Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2010)
RoleDeputy Company Secretary, Bhp
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameRonald James Langford
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed31 August 2005(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2010)
RoleFinance Manager
Correspondence Address22 Groothoefijzerlaan
2244gj
Wassenaar
Netherlands
Secretary NameInes Lucia Watson
NationalityBritish
StatusClosed
Appointed31 August 2005(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed12 October 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2010)
RoleRegional Counsel - Europe/Afri
Country of ResidenceUnited Kingdom
Correspondence Address16 South Terrace
London
SW7 2TD
Director NameJeremy Stephen Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2010)
RoleCounsel, Bhp Billiton Plc
Correspondence AddressThe Old Vicarage
Church Lane
Lydden
Kent
CT15 7JP
Director NameInes Lucia Watson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2010)
RoleAssistant Company Secretary, B
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameHarrie Llyn Evans
Date of BirthDecember 1921 (Born 102 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressWatchers 3 Ellerton Road
Wimbledon
London
SW20 0ER
Director NameDonald Marshall Morley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1994(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 02 May 2002)
RoleExecutive Director
Correspondence Address88 St Vincent Place
Albert Park Victoria 3206
Australia
Director NameRoger McSweeney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2005)
RoleDirector Metals Marketing
Correspondence Address11 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Director NameKeith Robert Hulley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleExecutive Director
Correspondence Address6 Boandyne Court
Toorak Victoria 3142
Australia
Foreign
Director NameRoy Selby Evans
Date of BirthJuly 1924 (Born 99 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressThe Linkhouse
29 Ellerton Road
Wimbledon
London
SW20 0EW
Secretary NameRoger McSweeney
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 1997)
RoleMetals Marketing
Correspondence Address11 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Director NameMichael Anthony Sampson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Kew Road
Richmond On Thames
Surrey
TW9 2AU
Director NameLeonard Francis West
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Colbert Avenue
Southend On Sea
Essex
SS1 3BH
Director NameBruce Robert Brook
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address156 Webb Street
Warrandyte
Victoria 3133
Foreign
Australia
Director NameCathleen Ann Popkin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2005)
RoleMarketing Manager
Correspondence Address3 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameWilliam Broughton Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2005(11 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2005)
RoleRegional Counsel, Bhp Billiton
Correspondence AddressFlat 3
42 King Street Covent Garden
London
WC2E 8JS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2005)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£348,689
Net Worth£80,589
Cash£57,188
Current Liabilities£59,924

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2010Final Gazette dissolved following liquidation (1 page)
1 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
1 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2009Liquidators' statement of receipts and payments to 21 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
3 December 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
3 December 2008Liquidators' statement of receipts and payments to 21 November 2008 (5 pages)
3 June 2008Liquidators' statement of receipts and payments to 21 November 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
16 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2006Registered office changed on 07/06/06 from: neathouse place london SW1V 1LH (1 page)
7 June 2006Registered office changed on 07/06/06 from: neathouse place london SW1V 1LH (1 page)
2 June 2006Appointment of a voluntary liquidator (1 page)
2 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2006Appointment of a voluntary liquidator (1 page)
2 June 2006Declaration of solvency (4 pages)
2 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2006Declaration of solvency (4 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
3 January 2006Return made up to 06/10/05; no change of members (5 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Return made up to 06/10/05; no change of members (5 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
22 December 2005Auditor's resignation (1 page)
22 December 2005Auditor's resignation (1 page)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (1 page)
26 October 2005New secretary appointed (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (1 page)
26 October 2005New secretary appointed (1 page)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HO (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HO (1 page)
4 January 2005Full accounts made up to 31 December 2003 (13 pages)
4 January 2005Full accounts made up to 31 December 2003 (13 pages)
29 November 2004Return made up to 06/10/04; full list of members (6 pages)
29 November 2004Return made up to 06/10/04; full list of members (6 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
2 December 2003Return made up to 06/10/03; full list of members (6 pages)
2 December 2003Return made up to 06/10/03; full list of members (6 pages)
6 November 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 October 2003Company name changed wmc nickel sales corporation lim ited\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed wmc nickel sales corporation lim ited\certificate issued on 01/10/03 (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
18 October 2002New director appointed (1 page)
18 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
20 November 2001Return made up to 06/10/01; full list of members (6 pages)
20 November 2001Return made up to 06/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
20 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 October 2000Return made up to 06/10/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 December 1998 (15 pages)
7 December 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 October 1999Return made up to 06/10/99; full list of members (10 pages)
15 October 1999Return made up to 06/10/99; full list of members (10 pages)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
29 October 1998Return made up to 06/10/98; full list of members (10 pages)
29 October 1998Return made up to 06/10/98; full list of members (10 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
19 November 1997Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
19 November 1997Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
24 October 1997Secretary's particulars changed (1 page)
24 October 1997Secretary's particulars changed (1 page)
20 October 1997Return made up to 06/10/97; full list of members (7 pages)
20 October 1997Return made up to 06/10/97; full list of members (7 pages)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
9 October 1997Full accounts made up to 30 June 1997 (15 pages)
9 October 1997Full accounts made up to 30 June 1997 (15 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Return made up to 28/05/97; full list of members (7 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Return made up to 28/05/97; full list of members (7 pages)
23 May 1997Amending 882R 26/09/94 19999@£1 (3 pages)
23 May 1997Amending 882R 26/09/94 19999@£1 (3 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
14 April 1997Registered office changed on 14/04/97 from: 10 highfields grove fitzroy park highgate london N6 6HN (1 page)
14 April 1997Registered office changed on 14/04/97 from: 10 highfields grove fitzroy park highgate london N6 6HN (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 March 1997Full accounts made up to 30 June 1996 (17 pages)
14 March 1997Full accounts made up to 30 June 1996 (17 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
14 June 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1996Return made up to 27/05/96; no change of members (6 pages)
28 March 1996Full accounts made up to 30 June 1995 (15 pages)
28 March 1996Full accounts made up to 30 June 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)