Company NameTanex Resources Plc
Company StatusDissolved
Company Number04297592
CategoryPublic Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date20 November 2008 (15 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameChristopher William Foley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed25 June 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2008)
RoleSolicitor
Correspondence Address35 Neville Road
Dalkeith
Wa 6009
Australia
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 20 November 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameDr Max Edward Baker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleGeologist
Correspondence Address12-1027 Lynn Valley Road
North Vancouver
Bc V7j 1z6
Foreign
Director NameGarry Mervyn Johnston
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleMining Company Director Execut
Correspondence AddressKorblergasse 15
Floor 1 No 8
Graz A 8010
Foreign
Director NameDr Augusto Kishida
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBrazilian
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleGeologist
Correspondence Address2961 145a St Surrey
Vancouver
Bc V4p 1p7
Foreign
Director NameChristopher John Joyce
Date of BirthApril 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2001(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2002)
RoleCompany Director
Correspondence Address4 Kneale Street
Holland Park
Brisbane
Queensland 4121
Foreign
Director NameStephen John Nicol
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2002(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 March 2003)
RoleEngineer
Correspondence AddressVia Forlanini 17
Cagliari
Sardegna 09126
Italy
Director NameJeffrey Guy Rayner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2002(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2004)
RoleGeologist
Correspondence AddressVia Lipari 14
Cagliari
Sardinia 09126
Italy
Director NameChristopher Lalor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2004(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 April 2004)
RoleLawyer
Correspondence Address248 Marine Parade
Cottesloe
Western Australia
Wa 6872
Director NameDavid Anthony Paull
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2004(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 June 2004)
RoleAccountant
Correspondence Address61 Pandora Drive
City Beach
Western Australia 6015
Australia
Director NameJohn William Leevers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2004(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 April 2005)
RoleCompany Director
Correspondence Address4a Beach Street
Cottesloe
Wa 6011
Australia
Director NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameCentury House Company Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Completion of winding up (1 page)
3 August 2005Order of court to wind up (2 pages)
2 August 2005Order of court to wind up (1 page)
3 June 2005Resolutions
  • RES13 ‐ Petition 2 wind up co 20/05/05
(1 page)
23 May 2005Director resigned (1 page)
14 March 2005Return made up to 02/10/04; full list of members (5 pages)
6 December 2004Group of companies' accounts made up to 31 October 2002 (19 pages)
6 December 2004Group of companies' accounts made up to 31 October 2003 (19 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
4 June 2004Return made up to 02/10/03; change of members (8 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
17 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2004 (2 pages)
11 March 2004Notice of completion of voluntary arrangement (5 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: george house 48 george street manchester M1 4HF (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2003Memorandum and Articles of Association (62 pages)
1 December 2003Nc inc already adjusted 24/11/03 (1 page)
26 November 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 June 2003Registered office changed on 16/06/03 from: fox brooks marshall century house saint peters square manchester M2 3DN (1 page)
14 March 2003Director resigned (1 page)
17 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
18 July 2002Ad 11/07/02--------- £ si [email protected]=45106 £ ic 68861/113967 (2 pages)
14 May 2002Certificate of authorisation to commence business and borrow (1 page)
14 May 2002Application to commence business (2 pages)
30 April 2002Ad 18/04/02--------- £ si [email protected]=68859 £ ic 2/68861 (6 pages)
30 April 2002Nc inc already adjusted 11/04/02 (2 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
30 April 2002S-div 11/04/02 (2 pages)
27 March 2002New director appointed (2 pages)
9 November 2001Secretary resigned;director resigned (2 pages)
9 November 2001Director resigned (2 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
9 November 2001New director appointed (2 pages)
2 October 2001Incorporation (12 pages)