Company NamePhilmin Resources Limited
Company StatusDissolved
Company Number07610479
CategoryPrivate Limited Company
Incorporation Date20 April 2011(12 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameManila Envelope Resources Ltd

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Michael Padley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast August Pitts Cottage Churn Lane, Horsmonden
Tonbridge
TN12 8HW
Director NameMr Michael Jeremy Spriggs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Charrington Street
London
NW1 1RE
Director NameMr Aidan Bishop
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cumberlands
Kenley
CR8 5DX

Location

Registered Address36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

343 at £0.1Aidan Bishop
34.30%
Ordinary
257 at £0.1Michael Jeremy Spriggs
25.70%
Ordinary
257 at £0.1Michael Padley
25.70%
Ordinary
143 at £0.1Berkeley Mineral Resources PLC
14.30%
Ordinary

Financials

Year2014
Net Worth-£41,050
Cash£31
Current Liabilities£42,387

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Termination of appointment of Aidan Bishop as a director on 7 January 2014 (2 pages)
20 January 2014Termination of appointment of Aidan Bishop as a director on 7 January 2014 (2 pages)
20 January 2014Termination of appointment of Aidan Bishop as a director on 7 January 2014 (2 pages)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 March 2013Registered office address changed from 68 Lombard Street London EC3V 9JL United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 68 Lombard Street London EC3V 9JL United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 68 Lombard Street London EC3V 9JL United Kingdom on 6 March 2013 (1 page)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
31 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 July 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 10
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 10
(4 pages)
10 May 2011Company name changed manila envelope resources LTD\certificate issued on 10/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-09
(3 pages)
10 May 2011Company name changed manila envelope resources LTD\certificate issued on 10/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-09
(3 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)