Company NameCornish Minerals Limited
Company StatusDissolved
Company Number07022896
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Peter Shoesmith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(4 years after company formation)
Appointment Duration3 years, 3 months (closed 26 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillford Road
Sidmouth
Devon
EX10 8DR
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 September 2009(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Gerard Sean Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Overstone Road
Harpenden
Hertfordshire
AL5 5PJ
Director NameMr Alan Peter Shoesmith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunnyfield Millford Road
Sidmouth
Devon
EX10 8DR
Director NameNorman Emerson Brewster
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 2011(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 June 2012)
RoleGeologist
Country of ResidenceCanada
Correspondence Address497 1919b 4th St S.W.
Calgary
Alberta
T2S 1WA
Director NameDuncan John Hay
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2014)
RoleInvestment Analyst
Country of ResidenceSwitzerland
Correspondence Address5 Rue De Jargonnant
Geneva
1207
Director NameDavid Brian Leonard McQuaig
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2012(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 2013)
RoleBusiness Consultant
Country of ResidenceCanada
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Geoffrey Gordon Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenhill
Weymouth
Dorset
DT4 7SP

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£3,070
Net Worth£2,023,874
Cash£608,162
Current Liabilities£2,324,623

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Notice of move from Administration to Dissolution on 14 September 2016 (13 pages)
26 September 2016Notice of move from Administration to Dissolution on 14 September 2016 (13 pages)
12 July 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Administrator's progress report to 19 May 2016 (14 pages)
24 June 2016Administrator's progress report to 19 May 2016 (14 pages)
25 February 2016Notice of extension of period of Administration (1 page)
25 February 2016Notice of extension of period of Administration (1 page)
25 November 2015Administrator's progress report to 19 November 2015 (14 pages)
25 November 2015Administrator's progress report to 19 November 2015 (14 pages)
15 October 2015Notice of extension of period of Administration (4 pages)
15 October 2015Notice of extension of period of Administration (4 pages)
17 August 2015Administrator's progress report to 5 August 2015 (14 pages)
17 August 2015Administrator's progress report to 5 August 2015 (14 pages)
17 August 2015Administrator's progress report to 5 August 2015 (14 pages)
19 March 2015Notice of extension of period of Administration (2 pages)
19 March 2015Result of meeting of creditors (18 pages)
19 March 2015Result of meeting of creditors (18 pages)
19 March 2015Notice of extension of period of Administration (2 pages)
10 October 2014Administrator's progress report to 13 September 2014 (14 pages)
10 October 2014Administrator's progress report to 13 September 2014 (14 pages)
26 June 2014Result of meeting of creditors (20 pages)
26 June 2014Result of meeting of creditors (20 pages)
12 May 2014Statement of administrator's proposal (18 pages)
12 May 2014Statement of administrator's proposal (18 pages)
28 March 2014Registered office address changed from One America Square Crosswall London EC3N 2SG on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from One America Square Crosswall London EC3N 2SG on 28 March 2014 (2 pages)
27 March 2014Appointment of an administrator (1 page)
27 March 2014Appointment of an administrator (1 page)
3 February 2014Termination of appointment of Duncan Hay as a director (1 page)
3 February 2014Termination of appointment of Duncan Hay as a director (1 page)
18 October 2013Appointment of Mr Alan Peter Shoesmith as a director (3 pages)
18 October 2013Termination of appointment of Geoffrey Smith as a director (2 pages)
18 October 2013Appointment of Mr Alan Peter Shoesmith as a director (3 pages)
18 October 2013Termination of appointment of Geoffrey Smith as a director (2 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,866,666.7
(14 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,866,666.7
(14 pages)
6 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,897,810.50
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,897,810.5
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,897,810.50
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,897,810.50
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,897,810.5
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,897,810.5
(4 pages)
8 July 2013Termination of appointment of David Mcquaig as a director (1 page)
8 July 2013Termination of appointment of David Mcquaig as a director (1 page)
24 April 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
24 April 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
9 August 2012Termination of appointment of Norman Brewster as a director (2 pages)
9 August 2012Appointment of Mr Geoffrey Gordon Smith as a director (3 pages)
9 August 2012Termination of appointment of Alan Shoesmith as a director (2 pages)
9 August 2012Termination of appointment of Norman Brewster as a director (2 pages)
9 August 2012Appointment of David Brian Leonard Mcquaig as a director (3 pages)
9 August 2012Appointment of Mr Geoffrey Gordon Smith as a director (3 pages)
9 August 2012Termination of appointment of Alan Shoesmith as a director (2 pages)
9 August 2012Appointment of David Brian Leonard Mcquaig as a director (3 pages)
26 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 1,866,666.70
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 1,866,666.70
(4 pages)
12 June 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
12 June 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
10 February 2012Appointment of Norman Emerson Brewster as a director (3 pages)
10 February 2012Appointment of Duncan John Hay as a director (3 pages)
10 February 2012Appointment of Duncan John Hay as a director (3 pages)
10 February 2012Appointment of Norman Emerson Brewster as a director (3 pages)
5 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 1,736,000.00
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 1,736,000.00
(4 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 June 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
20 June 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
16 June 2011Termination of appointment of Gerard Lynch as a director (2 pages)
16 June 2011Termination of appointment of Gerard Lynch as a director (2 pages)
15 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,400,000.00
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,400,000.00
(4 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 May 2011Appointment of Mr Alan Peter Shoesmith as a director (3 pages)
24 May 2011Appointment of Mr Alan Peter Shoesmith as a director (3 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 701,000.00
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 701,000.00
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 701,000.00
(4 pages)
12 November 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
12 November 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
17 September 2009Incorporation (19 pages)
17 September 2009Incorporation (19 pages)