Lydbury North
Shropshire
SY7 8AZ
Wales
Director Name | Mr William Barrie Fraser |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1994(57 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 03 September 2019) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 1 Alleyn Road Dulwich London SE21 8AB |
Secretary Name | Ms Una Brid Ni Dhonaill |
---|---|
Status | Closed |
Appointed | 20 July 2016(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 119 Woodgrange Drive Southend-On-Sea SS1 2SE |
Director Name | Michael Woodbine Parish |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(54 years, 8 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 |
Secretary Name | David Ivor James Fleming |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 31 December 1998(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2001) |
Role | Company Director |
Correspondence Address | 9 Moggswell Lane Orton Longueville Peterborough Cambridgeshire PE2 7DS |
Secretary Name | Mr Christopher Edward James Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(64 years, 11 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(70 years, 1 month 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 | 02 July 1991(54 years, 8 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 |
30k at £0.05 | El Oro & Exploration Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 July 2016 | Appointment of Ms Una Brid Ni Dhonaill as a secretary on 20 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr William Barrie Fraser on 2 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr William Barrie Fraser on 2 July 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
7 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
7 January 2007 | New secretary appointed (1 page) |
1 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
8 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
8 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 August 1999 | Return made up to 02/07/99; full list of members (7 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Return made up to 02/07/98; no change of members (5 pages) |
23 June 1998 | Resolutions
|
30 July 1997 | Return made up to 02/07/97; no change of members (5 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 July 1996 | Return made up to 02/07/96; full list of members (7 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members
|
31 October 1936 | Certificate of incorporation (1 page) |