Company NameMidas Gold Plc
DirectorsJohn Walter Wallen Hick and Jean Claude St Amour
Company StatusDissolved
Company Number04445953
CategoryPublic Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Previous NameTasiast Gold Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameJohn Walter Wallen Hick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed08 April 2003(10 months, 2 weeks after company formation)
Appointment Duration21 years
RoleDirector Executive
Correspondence Address347 Inglewood Drive
Toronto
Ontairo
M4t 1j7
Secretary NameJean Claude St Amour
NationalityCanadian
StatusCurrent
Appointed04 September 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleExecutive
Correspondence Address1056 Greenwood Avenue
Toronto
Ontario Myj 4e1
Canada
Director NameJean Claude St Amour
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed07 July 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address1056 Greenwood Avenue
Toronto
Ontario Myj 4e1
Canada
Director NameJohn David Hopkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Bassendean Parade
Bassendean
Western Australia
6054
Director NameMark Medcaraft Jarvis Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address257 The Esplanade
Mount Pleasant
Western Australia 6153
Australia
Secretary NameMark Medcaraft Jarvis Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address257 The Esplanade
Mount Pleasant
Western Australia 6153
Australia
Secretary NameMark Medcaraft Jarvis Smith
NationalityAustralian
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address257 The Esplanade
Mount Pleasant
Western Australia 6153
Australia
Director NameRoss Thomas Calnan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralia N
StatusResigned
Appointed03 October 2002(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 2003)
RoleManaging Director
Correspondence AddressUnit 2
6 Mary Street
Claremont
Western Australia 6010
Australia
Director NameMr Kevin Anthony Dundo
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2004)
RoleSolicitor Company Director
Country of ResidenceAustralia
Correspondence Address31 Padbury Avenue
Millendon
Perth
Western Australia 6076
Australian
Director NameDavid James Porter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2002(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 August 2003)
RoleCompany Director
Correspondence Address14 Keane Street
Peppermint Grove
Western Australia 6011
Australia
Director NameRobert Russell
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2002(4 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2003)
RolePathologist
Correspondence AddressThe Limes
Blenheim View
Long Hanborough
Oxfordshire
OX29 8RD
Director NameEuan A Worthington
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2003)
RoleCompany Director
Correspondence AddressLavender Mead
Wonston
Winchester
Hampshire
SO21 3LR
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed03 October 2002(4 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 2003)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,710,000
Cash£10,000
Current Liabilities£4,772,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2005Registered office changed on 11/01/05 from: 1 more london place london SE1 2AF (1 page)
5 January 2005Declaration of solvency (3 pages)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2005Appointment of a voluntary liquidator (1 page)
8 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
31 October 2004Return made up to 23/05/04; full list of members (8 pages)
4 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 56 queen anne street london W1G 8LA (1 page)
21 April 2004Auditor's resignation (1 page)
24 November 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
9 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (1 page)
3 September 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2003Director resigned (1 page)
27 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
18 April 2003New director appointed (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Particulars of mortgage/charge (14 pages)
28 March 2003Particulars of mortgage/charge (6 pages)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Ad 20/02/03--------- £ si [email protected]=150000 £ ic 430124/580124 (2 pages)
9 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
19 December 2002Ad 25/11/02--------- £ si [email protected]=5000 £ ic 425124/430124 (4 pages)
17 December 2002Registered office changed on 17/12/02 from: 55 queen anne street london W1G 9JR (1 page)
4 December 2002New director appointed (2 pages)
7 November 2002Particulars of contract relating to shares (3 pages)
7 November 2002Ad 30/05/02--------- £ si [email protected]=316 £ ic 424808/425124 (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: horwath clark whitehill & co 25 new street square london EC4A 3LN (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
26 October 2002Ad 24/09/02--------- £ si [email protected]=81807 £ ic 343001/424808 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
22 October 2002Ad 24/09/02--------- £ si [email protected]=33000 £ ic 310001/343001 (2 pages)
21 October 2002Memorandum and Articles of Association (73 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Director resigned (1 page)
25 September 2002Auditor's statement (1 page)
25 September 2002Balance Sheet (1 page)
25 September 2002Declaration on reregistration from private to PLC (1 page)
25 September 2002Auditor's report (65 pages)
25 September 2002Certificate of re-registration from Private to Public Limited Company (1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2002Re-registration of Memorandum and Articles (10 pages)
25 September 2002Application for reregistration from private to PLC (1 page)
5 September 2002Particulars of mortgage/charge (11 pages)
2 September 2002Memorandum and Articles of Association (73 pages)
27 August 2002Ad 30/05/02--------- £ si [email protected]=309999 £ ic 2/310001 (2 pages)
27 August 2002Nc inc already adjusted 29/05/02 (1 page)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2002Particulars of contract relating to shares (3 pages)
12 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)