Company NameThompson Creek UK Limited
Company StatusDissolved
Company Number06606437
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameWendy Cassity
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 01 March 2016)
RoleMining Executive
Country of ResidenceUnited States
Correspondence Address26 W Dry Creek Circle Suite 810
Littleton
Colorado
80120
Director NameMark Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 01 March 2016)
RoleMining Executive
Country of ResidenceUnited States
Correspondence Address26 W Dry Creek Circle
Suite 810
Littleton
Colorado
80120
Director NameJacques Perron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed15 October 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2016)
RoleMining Executive
Country of ResidenceUnited States
Correspondence Address26 W Dry Creek Circle Suite 810
Littleton
Colorado 80120
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameDale Huffman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleGeneral Counsel
Correspondence Address9535 E. Lake Avenue
Greenwood Villiage
Colorado 80111
United States
Director NameKevin Loughrey
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCeo & Chairman
Correspondence Address26 W Dry Creek Circle
Suite 810
Littleton
Colorado
80120

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Thompson Creek Metals Company
100.00%
Ordinary

Accounts

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

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(6 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(6 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (2 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (2 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
14 July 2014Appointment of Jacques Perron as a director on 15 October 2013 (2 pages)
14 July 2014Appointment of Jacques Perron as a director on 15 October 2013 (2 pages)
14 July 2014Termination of appointment of Kevin Loughrey as a director on 15 October 2013 (1 page)
14 July 2014Termination of appointment of Kevin Loughrey as a director on 15 October 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Director's details changed for Kevin Loughrey on 29 May 2012 (2 pages)
22 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
22 August 2012Director's details changed for Kevin Loughrey on 29 May 2012 (2 pages)
21 August 2012Director's details changed for Mark Wilson on 29 May 2012 (2 pages)
21 August 2012Director's details changed for Mark Wilson on 29 May 2012 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Termination of appointment of Dale Huffman as a director (1 page)
18 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
18 August 2011Termination of appointment of Dale Huffman as a director (1 page)
18 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
18 August 2011Appointment of Wendy Cassity as a director (2 pages)
18 August 2011Appointment of Mark Wilson as a director (2 pages)
18 August 2011Appointment of Wendy Cassity as a director (2 pages)
18 August 2011Appointment of Mark Wilson as a director (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Return made up to 30/05/09; full list of members (4 pages)
9 June 2009Return made up to 30/05/09; full list of members (4 pages)
21 December 2008Resolutions
  • RES13 ‐ Sub-division 11/12/2008
(2 pages)
21 December 2008S-div (1 page)
21 December 2008Memorandum and Articles of Association (5 pages)
21 December 2008Memorandum and Articles of Association (5 pages)
21 December 2008S-div (1 page)
21 December 2008Resolutions
  • RES13 ‐ Sub-division 11/12/2008
(2 pages)
24 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
24 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)