Company NameMining Investments Resources Plc
Company StatusDissolved
Company Number03744133
CategoryPublic Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Michael John Kerrison Nosworthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Stephen John Roberts
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bridge House
London Bridge
London
SE1 9QR
Secretary NameWilliam Andrew Lee Murdock
NationalityBritish
StatusClosed
Appointed28 December 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 November 2016)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameDr Pavel Kazimerasovich Kepezhinskas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityRussian
StatusClosed
Appointed08 November 2013(14 years, 7 months after company formation)
Appointment Duration3 years (closed 15 November 2016)
RoleGeologist
Country of ResidenceUnited States
Correspondence Address9302 Brookhurst Court
Tampa
Florida 33647
United States
Director NameMr Peter James Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 days after company formation)
Appointment Duration13 years, 5 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameStephen Dean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 days after company formation)
Appointment Duration12 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address311 Portland House
Glacis Road
Gibraltar
Foreign
Secretary NameMr Peter James Holmes
NationalityBritish
StatusResigned
Appointed01 April 1999(5 days after company formation)
Appointment Duration13 years, 5 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameOrla Jenkinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1999(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address3 Orchardstown Avenue
Rathfarnham
Dublin
14
Director NameMr Terry Fossey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Killarney Glen
Herbert Road
Bray
Co Wicklow
Irish
Director NameMr James Brian Ennis
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1999(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address61 Ard Na Mara
Malahide
County Dublin
Ireland
Director NameMr Graham Peter Baskeyfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharnwood
Bletchley Road, Newton Longville
Milton Keynes
Buckinghamshire
MK17 0AD
Secretary NameMr Graham Peter Baskeyfield
NationalityBritish
StatusResigned
Appointed03 February 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharnwood
Bletchley Road, Newton Longville
Milton Keynes
Buckinghamshire
MK17 0AD
Director NameDr Nigel Horne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2000)
RoleSelf Employed
Correspondence AddressWhitefriars
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameMr Alexander John Muir
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2002)
RoleCertified Accountant
Correspondence Address126 Fallowfield
Ampthill
Bedford
Bedfordshire
MK45 2TT
Secretary NameMr Alexander John Muir
NationalityBritish
StatusResigned
Appointed04 September 2001(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2002)
RoleCertified Accountant
Correspondence Address126 Fallowfield
Ampthill
Bedford
Bedfordshire
MK45 2TT
Director NameDavid William MacDonald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 2009)
RoleConsultant
Correspondence AddressDunmore
133 Mount Merrion Avenue
Blackrock
County Dublin
Irish
Secretary NameMr Stephen Casey
NationalityIrish
StatusResigned
Appointed25 February 2002(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Pine Grove Park
Swords
Co. Dublin
Ireland
Director NameMr Stephen Casey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2003(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Pine Grove Park
Swords
Co Dublin
Ireland
Secretary NameMr Terence Arthur Cross
NationalityBritish
StatusResigned
Appointed28 August 2012(13 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 December 2012)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameStephen Lay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitemirplc.com/en/
Email address[email protected]
Telephone020 31297072
Telephone regionLondon

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,000
Net Worth-£305,000
Cash£99,000
Current Liabilities£404,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 November 2002Delivered on: 27 November 2002
Satisfied on: 27 November 2012
Persons entitled: Median Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
9 August 2016Termination of appointment of Stephen Lay as a director on 30 May 2016 (2 pages)
9 August 2016Termination of appointment of Stephen Lay as a director on 30 May 2016 (2 pages)
24 May 2016Annual return made up to 26 March 2016 with bulk list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,766,866.209
(21 pages)
28 August 2015Full accounts made up to 31 December 2014 (25 pages)
27 July 2015Annual return made up to 26 March 2015 with bulk list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,766,866.208
(17 pages)
25 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,766,866.2
(8 pages)
14 March 2014Appointment of Dr Pavel Kepezhinskas as a director (3 pages)
21 February 2014Sub-division of shares on 20 December 2013 (5 pages)
21 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ord shares divided into ord and a deferred shares 20/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 February 2014Memorandum and Articles of Association (29 pages)
2 January 2014Group of companies' accounts made up to 30 June 2013 (33 pages)
25 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 3,766,866.20
(4 pages)
25 June 2013Appointment of Stephen Lay as a director (3 pages)
8 May 2013Annual return made up to 26 March 2013 no member list (14 pages)
16 January 2013Appointment of William Andrew Lee Murdock as a secretary (4 pages)
9 January 2013Termination of appointment of Terence Cross as a secretary (1 page)
4 January 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 November 2012Memorandum and Articles of Association (42 pages)
31 October 2012Company name changed lagan capital PLC\certificate issued on 31/10/12
  • CONNOT ‐
(3 pages)
15 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
10 October 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 3,266,866.20
(4 pages)
8 October 2012Memorandum and Articles of Association (40 pages)
20 September 2012Appointment of Mr Terence Arthur Cross as a secretary (3 pages)
20 September 2012Appointment of Mr Michael John Kerrison Nosworthy as a director (3 pages)
20 September 2012Appointment of Stephen John Roberts as a director (3 pages)
14 September 2012Termination of appointment of Peter Holmes as a director (2 pages)
14 September 2012Registered office address changed from C/0 Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 14 September 2012 (2 pages)
14 September 2012Termination of appointment of Peter Holmes as a secretary (2 pages)
14 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
14 September 2012Termination of appointment of Stephen Casey as a director (2 pages)
14 September 2012Termination of appointment of Stephen Casey as a secretary (2 pages)
23 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 July 2012Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages)
5 July 2012Annual return made up to 26 March 2012 with bulk list of shareholders (15 pages)
5 July 2012Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages)
6 June 2012Register inspection address has been changed (1 page)
9 May 2012Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages)
9 May 2012Director's details changed for Mr Stephen Casey on 1 January 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages)
9 May 2012Director's details changed for Mr Stephen Casey on 1 January 2012 (2 pages)
10 April 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
16 December 2011Registered office address changed from Sandy Mount Station Road, Woburn Sands Milton Keynes Buckinghamshire MK17 8RR on 16 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Stephen Casey on 24 November 2011 (3 pages)
6 September 2011Annual return made up to 26 March 2011 with bulk list of shareholders (16 pages)
22 February 2011Group of companies' accounts made up to 30 June 2010 (33 pages)
18 May 2010Annual return made up to 26 March 2010 with bulk list of shareholders (15 pages)
9 March 2010Group of companies' accounts made up to 30 June 2009 (53 pages)
8 March 2010Previous accounting period shortened from 31 March 2010 to 30 June 2009 (3 pages)
24 July 2009Return made up to 26/03/09; bulk list available separately (12 pages)
24 June 2009Resolutions
  • RES13 ‐ Disposal agreement 08/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 June 2009Appointment terminated director terry fossey (1 page)
24 June 2009Memorandum and Articles of Association (36 pages)
24 June 2009Appointment terminated director james ennis (1 page)
24 June 2009Appointment terminated director david macdonald (1 page)
24 June 2009Nc inc already adjusted 08/06/09 (1 page)
11 June 2009Memorandum and Articles of Association (44 pages)
9 June 2009Company name changed ims maxims PLC\certificate issued on 09/06/09 (2 pages)
24 February 2009Memorandum and Articles of Association (44 pages)
24 February 2009Conso\div\s-div (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 November 2008Group of companies' accounts made up to 31 March 2008 (45 pages)
3 September 2008Return made up to 26/03/08; bulk list available separately (10 pages)
5 October 2007Group of companies' accounts made up to 31 March 2007 (40 pages)
9 May 2007Return made up to 26/03/07; bulk list available separately (10 pages)
26 October 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
12 July 2006Return made up to 26/03/06; bulk list available separately (10 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (38 pages)
25 May 2005Director resigned (1 page)
6 May 2005Return made up to 26/03/05; bulk list available separately (9 pages)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
1 November 2004Group of companies' accounts made up to 31 March 2004 (44 pages)
3 August 2004Return made up to 26/03/04; bulk list available separately (9 pages)
15 April 2004Ad 05/12/03--------- £ si 993141@1=993141 £ ic 1451633/2444774 (2 pages)
9 March 2004Nc inc already adjusted 05/12/03 (7 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
21 October 2003New director appointed (2 pages)
16 June 2003Return made up to 26/03/03; bulk list available separately (8 pages)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Ad 03/02/03--------- £ si [email protected]=131966 £ ic 1319667/1451633 (5 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
18 April 2002Return made up to 26/03/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 April 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (1 page)
4 November 2001Ad 27/09/01--------- £ si [email protected]=416666 £ ic 903000/1319666 (25 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Secretary resigned;director resigned (1 page)
1 May 2001Return made up to 26/03/01; bulk list available separately (9 pages)
22 February 2001Ad 15/01/01--------- £ si [email protected]=20000 £ ic 883000/903000 (2 pages)
24 November 2000Director resigned (1 page)
9 November 2000Full group accounts made up to 31 March 2000 (37 pages)
13 October 2000Ad 26/10/99--------- £ si [email protected] (3 pages)
13 October 2000Statement of affairs (149 pages)
20 April 2000Return made up to 26/03/00; bulk list available separately (8 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
7 April 2000Ad 10/02/00--------- £ si [email protected]=37500 £ ic 444502/482002 (2 pages)
7 April 2000Ad 21/02/00--------- £ si [email protected]=12500 £ ic 432002/444502 (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (3 pages)
31 March 2000Ad 28/02/00--------- £ si [email protected]=33000 £ ic 399002/432002 (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 November 1999Registered office changed on 10/11/99 from: dean house lancaster way, ermine business park, huntingdon cambridgeshire PE18 6WA (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 November 1999Ad 26/10/99--------- £ si [email protected]=249000 £ ic 150002/399002 (3 pages)
10 November 1999£ nc 250000/2000000 25/10/99 (2 pages)
4 November 1999Director resigned (1 page)
26 October 1999Company name changed voyager 2000 PLC\certificate issued on 26/10/99 (4 pages)
4 October 1999Prospectus (74 pages)
13 May 1999New director appointed (3 pages)
23 April 1999Prospectus (20 pages)
20 April 1999Registered office changed on 20/04/99 from: carmelite . 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Memorandum and Articles of Association (7 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Ad 19/04/99--------- £ si [email protected]=150000 £ ic 2/150002 (5 pages)
20 April 1999New secretary appointed;new director appointed (3 pages)
20 April 1999New director appointed (3 pages)
20 April 1999Director resigned (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1999Certificate of authorisation to commence business and borrow (1 page)
19 April 1999Application to commence business (2 pages)
13 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 March 1999Incorporation (65 pages)