Company NameMinorco Limited
Company StatusDissolved
Company Number03509248
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)
Previous NameHackplimco (No.Forty-Six) Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(3 years after company formation)
Appointment Duration5 years, 11 months (closed 06 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary Farm
Underriver House Road Underriver
Sevenoaks
Kent
TN15 0SJ
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(3 years after company formation)
Appointment Duration5 years, 11 months (closed 06 February 2007)
RoleDeputy Secretary Of  Anglo Amer
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusClosed
Appointed14 February 2001(3 years after company formation)
Appointment Duration5 years, 11 months (closed 06 February 2007)
RoleDeputy Secretary Of  Anglo Amer
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address20 Carlton Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
23 August 2006Application for reregistration from PLC to private (1 page)
23 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 2006Re-registration of Memorandum and Articles (10 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2006Return made up to 12/02/06; full list of members (3 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 March 2004Return made up to 12/02/04; full list of members (2 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 March 2003Return made up to 12/02/03; full list of members (2 pages)
3 September 2002Director's particulars changed (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
5 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 July 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
21 February 2001Return made up to 12/02/01; full list of members (5 pages)
10 May 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
11 February 2000Return made up to 12/02/00; full list of members (5 pages)
18 April 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Return made up to 12/02/99; full list of members (5 pages)
16 February 1998Company name changed hackplimco (no.forty-six) PUBLIC LIMITED COMPANY\certificate issued on 16/02/98 (2 pages)
12 February 1998Incorporation (15 pages)