Lydbury North
Shropshire
SY7 8AZ
Wales
Director Name | Emma Woodbine Houston |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(97 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 09 May 2021) |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | Neen Sollars House Cleobury Mortimer Worcestershire DY14 0AH |
Director Name | Mr David Richard Lindsay Hunting |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(97 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 09 May 2021) |
Role | Corporate Devlopment |
Country of Residence | United Kingdom |
Correspondence Address | Westby Lodge 90 Old Woking Road West Byfleet Surrey KT14 6HU |
Director Name | Mr Robert Elmer Wade |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 December 2001(97 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 09 May 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | PO Box 215 Belvedere 07823 New Jersey JE4 9SD |
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(97 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 09 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orrell Cote Barn Moorside Road Edgworth Bolton BL7 0JZ |
Secretary Name | Ms Una Brid Ni Dhonaill |
---|---|
Status | Closed |
Appointed | 20 July 2016(112 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 May 2021) |
Role | Company Director |
Correspondence Address | 119 Woodgrange Drive Southend-On-Sea SS1 2SE |
Director Name | Hon Elizabeth Campbell Parish |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(87 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walcot Hall Lydbury North Shropshire SY7 8AZ Wales |
Director Name | Michael Woodbine Parish |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Walcot Hall Lydbury North Shropshire SY7 8AZ Wales |
Director Name | Mr David George Fossett Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 1994(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albrighton Hall Albrighton Wolverhampton West Midlands WV7 3JQ |
Secretary Name | David Ivor James Fleming |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 31 December 1998(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 9 Moggswell Lane Orton Longueville Peterborough Cambridgeshire PE2 7DS |
Director Name | Lord Theodore Thomas More Agnew |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnley Hall East Somerton Great Yarmouth Norfolk NR29 4DZ |
Secretary Name | Mr Christopher Edward James Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Ardmhor House 38 Chilbolton Avenue Winchester Hampshire SO22 5HD |
Secretary Name | Steven McKeane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(102 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ellwyn Terrace Galashiels Selkirkshire TD1 2BA Scotland |
Secretary Name | Binder Hamlyn (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(87 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Correspondence Address | 20 Old Bailey London EC4M 7BH |
Website | eloro.co.uk |
---|---|
Telephone | 020 75812782 |
Telephone region | London |
Registered Address | 119 Woodgrange Drive Southend-On-Sea SS1 2SE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
10.8m at £0.05 | El Oro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,535,559 |
Net Worth | £3,162,608 |
Cash | £136,519 |
Current Liabilities | £2,496,553 |
Latest Accounts | 30 June 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 May 2009 | Delivered on: 29 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of an account (the credit balance) see image for full details. Outstanding |
---|---|
27 April 2007 | Delivered on: 4 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Full accounts made up to 30 June 2016 (34 pages) |
21 February 2017 | Amended full accounts made up to 30 June 2015 (22 pages) |
20 July 2016 | Appointment of Ms Una Brid Ni Dhonaill as a secretary on 20 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page) |
12 February 2016 | Group of companies' accounts made up to 30 June 2015 (44 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 March 2015 | Group of companies' accounts made up to 30 June 2014 (69 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Termination of appointment of Elizabeth Parish as a director (1 page) |
18 February 2014 | Full accounts made up to 30 June 2013 (68 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Full accounts made up to 30 June 2012 (63 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Full accounts made up to 30 June 2010 (59 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Director's details changed for Hon Elizabeth Campbell Parish on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Emma Woodbine Houston on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Emma Woodbine Houston on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Hon Elizabeth Campbell Parish on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Robert Elmer Wade on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Robert Elmer Wade on 3 July 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (61 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (12 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 May 2009 | Resolutions
|
12 May 2009 | Location of register of members (non legible) (1 page) |
24 March 2009 | Location of register of members (1 page) |
18 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 2009 | Ad 18/03/09\gbp si [email protected]=538825\gbp ic 1/538826\ (7 pages) |
18 March 2009 | Application for reregistration from PLC to private (1 page) |
18 March 2009 | Scheme of arrangement - amalgam\gbp ic 538825/538825 (8 pages) |
18 March 2009 | Certificate of reduction of issued capital (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Re-registration of Memorandum and Articles (84 pages) |
24 February 2009 | Location of register of members (non legible) (1 page) |
20 November 2008 | Group of companies' accounts made up to 30 June 2008 (53 pages) |
20 August 2008 | Return made up to 03/07/08; bulk list available separately (10 pages) |
7 February 2008 | Group of companies' accounts made up to 30 June 2007 (50 pages) |
7 August 2007 | Return made up to 03/07/07; bulk list available separately
|
4 May 2007 | Particulars of mortgage/charge (5 pages) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Group of companies' accounts made up to 30 June 2006 (53 pages) |
16 August 2006 | Return made up to 03/07/06; bulk list available separately (10 pages) |
5 July 2006 | Resolutions
|
8 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 August 2005 | Return made up to 03/07/05; bulk list available separately (10 pages) |
28 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
17 January 2005 | Certificate of reduction of issued capital (1 page) |
14 January 2005 | Scheme of arrangement & reductio (53 pages) |
8 December 2004 | Resolutions
|
19 August 2004 | £ ic 597146/596662 12/07/04 £ sr [email protected]=484 (1 page) |
13 August 2004 | Return made up to 03/07/04; bulk list available separately (10 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
8 December 2003 | Nc inc already adjusted 31/07/03 (1 page) |
8 December 2003 | Resolutions
|
5 September 2003 | Resolutions
|
5 September 2003 | Certificate of reduction of issued capital (1 page) |
4 September 2003 | Company name changed exploration company public limit ed company(the)\certificate issued on 04/09/03 (2 pages) |
3 September 2003 | Reduction of iss capital and minute (oc) (4 pages) |
20 August 2003 | Resolutions
|
15 August 2003 | Return made up to 03/07/03; bulk list available separately (10 pages) |
9 July 2003 | Listing of particulars (60 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
9 April 2003 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 03/07/02; bulk list available separately (10 pages) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
16 January 2002 | New director appointed (2 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (3 pages) |
17 August 2001 | Return made up to 03/07/01; bulk list available separately
|
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
29 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
8 August 2000 | Return made up to 03/07/00; bulk list available separately
|
7 June 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 03/07/99; bulk list available separately (6 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
7 January 1999 | Auditor's resignation (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
21 July 1998 | Return made up to 03/07/98; bulk list available separately (6 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
22 June 1998 | Resolutions
|
30 July 1997 | Return made up to 03/07/97; bulk list available separately (6 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
7 March 1997 | Return made up to 03/07/96; bulk list available separately (6 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
18 July 1995 | Return made up to 03/07/95; full list of members
|
14 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
11 July 1995 | Resolutions
|
16 January 1995 | Director resigned;new director appointed (3 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
13 August 1990 | Return made up to 03/07/90; bulk list available separately (7 pages) |
10 August 1989 | Return made up to 27/06/89; bulk list available separately (7 pages) |
3 July 1989 | Director resigned (2 pages) |
23 August 1988 | Return made up to 12/07/88; bulk list available separately (5 pages) |
1 September 1987 | Return made up to 13/07/87; bulk list available separately (7 pages) |
15 June 1987 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1986 | Return made up to 30/06/86; full list of members (5 pages) |
14 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 March 1904 | Incorporation (54 pages) |