Company NameMM Mining UK Limited
Company StatusDissolved
Company Number05871002
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesMM Mining Plc and MM Mining UK Plc

Business Activity

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

Directors

Director NameMr Philip John Christensen
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16/501 Glebe Point Road
Glebe
New South Wales
2037
Director NameMr Paul Flynn
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed14 December 2011(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 22 May 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameRobert Kirtlan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address2 Somerset Cres
Mosman Park
Western Australia
6012
Director NameLindsay George Reed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address18 Bentley Close
Mt Claremont
6010
Secretary NameGregory Alan Corner
NationalityAustralian
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleSecretary
Correspondence Address22 Barbera Lane
The Vines
6069
Director NameJohn Conlon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressSuite 102 Box 10
101 Yorkville Avenue
Toronto
Ontario M5r 1c1
Canada
Director NamePeter James Rolley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 2007(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2011)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address15 Langholm Place
Duncraig
Western Australia 6023
Australia
Director NameMr Hamish Edmund Collins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2011)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address3 Arthur St
Balmain
New South Wales
2041
Director NameMr Nathan Leslie Tinkler
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2010)
RoleBusinessman
Correspondence Address421 Grandview Road
Pullenvale
Queensland
4069
Secretary NameMr Graeme Ian Smith
StatusResigned
Appointed17 March 2010(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 August 2010)
RoleCompany Director
Correspondence AddressPO Box 859
South Shore Centre Mend
South Perth
Western Australia
6951
Secretary NameMr Nicholas John Victor Geddes
StatusResigned
Appointed06 May 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2011)
RoleCompany Director
Correspondence Address36 Elizabeth Parade
Lane Cove
New South Wales
2066

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,897,104
Cash£1,655,943
Current Liabilities£401,594

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2011Solvency Statement dated 14/12/11 (1 page)
23 December 2011Statement by directors (1 page)
23 December 2011Solvency statement dated 14/12/11 (1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 0.01
(4 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2011Statement by Directors (1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 0.01
(4 pages)
22 December 2011Appointment of Mr Paul Flynn as a director on 14 December 2011 (2 pages)
22 December 2011Appointment of Mr Paul Flynn as a director (2 pages)
2 December 2011Termination of appointment of Hamish Edmund Collins as a director on 27 September 2011 (1 page)
2 December 2011Termination of appointment of Hamish Collins as a director (1 page)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (43 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (43 pages)
29 July 2011Termination of appointment of Nicholas Geddes as a secretary (1 page)
29 July 2011Termination of appointment of Nicholas Geddes as a secretary (1 page)
12 July 2011Resolutions
  • RES13 ‐ Section 175 17/06/2011
(2 pages)
12 July 2011Resolutions
  • RES13 ‐ Section 175 17/06/2011
(2 pages)
11 July 2011Register inspection address has been changed from C/O Computershare Registry Serv the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register inspection address has been changed from C/O Computershare Registry Serv the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
8 July 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 July 2011Re-registration of Memorandum and Articles (50 pages)
8 July 2011Company name changed mm mining PLC\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
8 July 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 July 2011Change of name notice (2 pages)
8 July 2011Re-registration of Memorandum and Articles (50 pages)
8 July 2011Company name changed mm mining PLC\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
8 July 2011Change of name notice (2 pages)
8 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 July 2011Re-registration from a public company to a private limited company (2 pages)
8 July 2011Re-registration from a public company to a private limited company (2 pages)
24 June 2011Termination of appointment of Robert Kirtlan as a director (1 page)
24 June 2011Termination of appointment of Robert Kirtlan as a director (1 page)
13 March 2011Termination of appointment of Lindsay Reed as a director (1 page)
13 March 2011Termination of appointment of Lindsay Reed as a director (1 page)
18 January 2011Termination of appointment of Peter Rolley as a director (1 page)
18 January 2011Termination of appointment of Peter Rolley as a director (1 page)
10 September 2010Director's details changed for Lindsay George Reed on 10 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Hamish Edmund Collins on 10 July 2010 (2 pages)
10 September 2010Director's details changed for Peter James Rolley on 10 July 2010 (2 pages)
10 September 2010Director's details changed for Robert Kirtlan on 10 July 2010 (2 pages)
10 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (12 pages)
10 September 2010Termination of appointment of Graeme Smith as a secretary (1 page)
10 September 2010Director's details changed for Peter James Rolley on 10 July 2010 (2 pages)
10 September 2010Director's details changed for Robert Kirtlan on 10 July 2010 (2 pages)
10 September 2010Termination of appointment of Graeme Smith as a secretary (1 page)
10 September 2010Director's details changed for Lindsay George Reed on 10 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Hamish Edmund Collins on 10 July 2010 (2 pages)
10 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (12 pages)
30 August 2010Termination of appointment of Graeme Smith as a secretary (1 page)
30 August 2010Termination of appointment of Graeme Smith as a secretary (1 page)
17 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 1,632,000.15
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 1,632,000.15
(4 pages)
11 August 2010Certificate of reduction of issued capital (1 page)
11 August 2010Certificate of reduction of issued capital (1 page)
11 August 2010Scheme of arrangement - amalgam (10 pages)
11 August 2010Statement of capital on 11 August 2010
  • GBP 0.05
(4 pages)
11 August 2010Statement of capital on 11 August 2010
  • GBP 0.05
(4 pages)
11 August 2010Scheme of arrangement - amalgam (10 pages)
9 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,632,000.15
(4 pages)
9 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 August 2010Memorandum and Articles of Association (107 pages)
9 August 2010Memorandum and Articles of Association (107 pages)
9 August 2010Change of share class name or designation (2 pages)
9 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,632,000.15
(4 pages)
9 August 2010Change of share class name or designation (2 pages)
26 July 2010Director's details changed for Mr Philip John Christensen on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Philip John Christensen on 26 July 2010 (2 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
29 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,610,000
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,610,000
(2 pages)
25 June 2010Termination of appointment of Nathan Tinkler as a director (1 page)
25 June 2010Appointment of Mr Philip John Christensen as a director (2 pages)
25 June 2010Appointment of Mr Philip John Christensen as a director (2 pages)
25 June 2010Termination of appointment of Nathan Tinkler as a director (1 page)
4 June 2010Appointment of Mr Nicholas John Victor Geddes as a secretary (1 page)
4 June 2010Appointment of Mr Nicholas John Victor Geddes as a secretary (1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2010Termination of appointment of Gregory Corner as a secretary (1 page)
19 March 2010Appointment of Mr Graeme Ian Smith as a secretary (1 page)
19 March 2010Termination of appointment of Gregory Corner as a secretary (1 page)
19 March 2010Appointment of Mr Graeme Ian Smith as a secretary (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register inspection address has been changed (1 page)
16 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 998,666.77
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 998,666.77
(2 pages)
23 September 2009Return made up to 10/07/09; full list of members (16 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 10/07/09; full list of members (16 pages)
23 September 2009Location of register of members (1 page)
2 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
24 April 2009Ad 01/04/09\gbp si [email protected]=166666.67\gbp ic 936166.77/1102833.44\ (2 pages)
24 April 2009Ad 01/04/09 gbp si [email protected]=166666.67 gbp ic 936166.77/1102833.44 (2 pages)
27 March 2009Director appointed mr hamish edmund collins (1 page)
27 March 2009Director appointed mr nathan leslie tinkler (1 page)
27 March 2009Director appointed mr hamish edmund collins (1 page)
27 March 2009Director appointed mr nathan leslie tinkler (1 page)
13 January 2009Ad 12/01/09\gbp si [email protected]=200000\gbp ic 769500.1/969500.1\ (2 pages)
13 January 2009Ad 12/01/09 gbp si [email protected]=200000 gbp ic 769500.1/969500.1 (2 pages)
1 October 2008Return made up to 10/07/08; full list of members (14 pages)
1 October 2008Return made up to 10/07/08; full list of members (14 pages)
9 July 2008Ad 09/07/08\gbp si [email protected]=62500\gbp ic 432000/494500\ (2 pages)
9 July 2008Ad 09/07/08 gbp si [email protected]=62500 gbp ic 432000/494500 (2 pages)
30 May 2008Director's Change of Particulars / robert kirtlan / 01/05/2008 / HouseName/Number was: , now: 2; Street was: flat 14, now: somerset cres; Area was: 1 evershed walk, now: ; Post Town was: london, now: mosman park; Region was: , now: western australia; Post Code was: W4 5GW, now: 6012; Country was: , now: australia (1 page)
30 May 2008Director's change of particulars / robert kirtlan / 01/05/2008 (1 page)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(107 pages)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(107 pages)
10 March 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
10 March 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 November 2007Ad 06/11/07--------- £ si [email protected]=11000 £ ic 358500/369500 (1 page)
8 November 2007Ad 06/11/07--------- £ si [email protected]=11000 £ ic 358500/369500 (1 page)
10 September 2007Ad 10/09/07--------- £ si [email protected]=2000 £ ic 356500/358500 (1 page)
10 September 2007Ad 10/09/07--------- £ si [email protected]=2000 £ ic 356500/358500 (1 page)
20 August 2007Ad 03/08/07--------- £ si [email protected]=35000 £ ic 55000/90000 (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Ad 03/08/07--------- £ si [email protected]=266500 £ ic 90000/356500 (4 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Ad 03/08/07--------- £ si [email protected]=266500 £ ic 90000/356500 (4 pages)
20 August 2007Ad 03/08/07--------- £ si [email protected]=35000 £ ic 55000/90000 (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 10/07/07; full list of members (5 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 10/07/07; full list of members (5 pages)
8 August 2007Secretary's particulars changed (1 page)
22 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
12 July 2007Certificate of reduction of issued capital (1 page)
12 July 2007Certificate of reduction of issued capital (1 page)
12 July 2007Reduction of iss capital and minute (oc) (4 pages)
12 July 2007Reduction of iss capital and minute (oc) (4 pages)
19 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 June 2007Ad 04/06/07--------- £ si [email protected]=35000 £ ic 100001/135001 (2 pages)
19 June 2007Ad 04/06/07--------- £ si [email protected]=35000 £ ic 100001/135001 (2 pages)
29 May 2007S-div 22/09/06 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
29 May 2007Nc inc already adjusted 22/09/06 (1 page)
29 May 2007Nc inc already adjusted 22/09/06 (1 page)
29 May 2007S-div 22/09/06 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Ad 22/09/06--------- £ si [email protected] £ si [email protected]=100000 £ ic 1/100001 (4 pages)
13 December 2006Application to commence business (2 pages)
13 December 2006Certificate of authorisation to commence business and borrow (1 page)
13 December 2006Certificate of authorisation to commence business and borrow (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Application to commence business (2 pages)
13 December 2006Ad 22/09/06--------- £ si [email protected] £ si [email protected]=100000 £ ic 1/100001 (4 pages)
9 October 2006Location of register of members (non legible) (1 page)
9 October 2006Location of register of members (non legible) (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
4 October 2006Nc inc already adjusted 18/09/06 (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
4 October 2006Nc inc already adjusted 18/09/06 (1 page)
4 October 2006Location of register of members (non legible) (1 page)
4 October 2006Conso 18/09/06 (1 page)
4 October 2006Conso 18/09/06 (1 page)
4 October 2006Location of register of members (non legible) (1 page)
10 July 2006Incorporation (13 pages)
10 July 2006Incorporation (13 pages)