Company NameBlue River Mining Limited
Company StatusDissolved
Company Number07475285
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date22 November 2016 (7 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 NamePatrick John Corr
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleLawyer
Country of ResidenceAUS
Correspondence AddressUnit 1 52 Saunders Street
Como
Western Australia
6152
Director NameMr Mathew Donald Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Down Street Mews
London
W1J 7AU
Director NameJames Patrick Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCorporate Advisor
Country of ResidenceAUS
Correspondence Address43 Mengler Avenue
Claremont
Western Australia
6010
Secretary NameJames Patrick Robinson
StatusResigned
Appointed01 March 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressBatchworth House Church Street
Rickmansworth
Herts
WD3 1JE

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

7.5m at £0.01Sabreline Pty LTD A/c Jpr Investment
7.50%
Ordinary
7m at £0.01Thomas Francis Corr
7.00%
Ordinary
6m at £0.01Surfboard Pty LTD A/c Arw Super Fund No 1
6.00%
Ordinary
5m at £0.01David Brian Argyle
5.00%
Ordinary
4.5m at £0.01Loraine Von Der Weid-de Weck
4.50%
Ordinary
4m at £0.01Garry Ralston
4.00%
Ordinary
4m at £0.01Paul Gabriel Sharbanee A/c Scorpion Fund
4.00%
Ordinary
3m at £0.01Le Champion Holdings Pty LTD A/c Hamilton Family
3.00%
Ordinary
3m at £0.01Truestone Capital Specialised Investment (Jersey) LTD
3.00%
Ordinary
3m at £0.01Vienna Holdings Pty LTD
3.00%
Ordinary
2.5m at £0.01Adrian Cocks A/c Illawong Investments
2.50%
Ordinary
2.5m at £0.01David Nolan
2.50%
Ordinary
2.5m at £0.01Gavin Anthony Wates
2.50%
Ordinary
2.5m at £0.01St Barnabas Investments Pty LTD A/c St Barnabas Super Fund
2.50%
Ordinary
2.3m at £0.01Paul Simon Dongray A/c Dongray Family No 2
2.25%
Ordinary
2.3m at £0.01Richard Stuart Dongray A/c Super Fund & Joan Dongray A/c Super Fund
2.25%
Ordinary
2m at £0.01Acp Investment Pty LTD A/c Acp Investment
2.00%
Ordinary
2m at £0.01Kanwara Sreechum
2.00%
Ordinary
2m at £0.01Piat Corp Pty LTD
2.00%
Ordinary
16m at £0.01Mikado Corp. Pty LTD A/c Jfc Superannuation Fund
16.00%
Ordinary
10m at £0.01Mandarin Securities LTD
10.00%
Ordinary
1.5m at £0.01Lonsdale Investments Pty LTD
1.50%
Ordinary
1.4m at £0.01Riverfront Nominees Pty LTD A/c Mcm Family
1.40%
Ordinary
1.000k at £0.01Eagle River Holdings Pty LTD
1.00%
Ordinary
1.000k at £0.01Gemini Consultants LTD
1.00%
Ordinary
1.000k at £0.01Justin Hondros & Judith Hondros
1.00%
Ordinary
600k at £0.01Anma Investments Pty LTD A/c Anma Radici Super Fund
0.60%
Ordinary

Financials

Year2014
Net Worth£36,000
Current Liabilities£196,140

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000,000.01
(6 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000,000.01
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000.01
(6 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000.01
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,000.01
(6 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,000.01
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 December 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 11 December 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Termination of appointment of James Robinson as a secretary (1 page)
9 May 2012Termination of appointment of James Robinson as a secretary (1 page)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
11 January 2012Appointment of James Patrick Robinson as a secretary (1 page)
11 January 2012Appointment of James Patrick Robinson as a secretary (1 page)
10 January 2012Termination of appointment of James Patrick Robinson as a director (1 page)
10 January 2012Termination of appointment of James Patrick Robinson as a director (1 page)
8 April 2011Appointment of Mathew Donald Walker as a director (2 pages)
8 April 2011Appointment of Mathew Donald Walker as a director (2 pages)
4 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 1,000,000.01
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 1,000,000.01
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,000,000
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,000,000
(5 pages)
2 March 2011Sub-division of shares on 17 February 2011 (5 pages)
2 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2011Sub-division of shares on 17 February 2011 (5 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)