Lydbury North
Shropshire
SY7 8AZ
Wales
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(55 years after company formation) |
Appointment Duration | 17 years, 10 months (closed 15 October 2019) |
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(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 October 2019) |
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(44 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 June 2005) |
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 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 7 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 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 1994(47 years, 11 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(52 years, 1 month 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(53 years, 4 months 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(54 years, 10 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 |
Director Name | Emma Woodbine Houston |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(55 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2005) |
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 | Resigned |
Appointed | 06 December 2001(55 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2005) |
Role | Corporate Development |
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 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2001(55 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2005) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | PO Box 215 Belvedere 07823 New Jersey JE4 9SD |
Secretary Name | Steven McKeane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(60 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 | 03 July 1991(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Correspondence Address | 20 Old Bailey London EC4M 7BH |
Website | eloro.com |
---|---|
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 |
4.5m at £0.1 | El Oro & Exploration Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (4 pages) |
4 July 2019 | Registered office address changed from 41 Cheval Place London SW7 1EW to 119 Woodgrange Drive Southend-on-Sea SS1 2SE on 4 July 2019 (1 page) |
30 May 2019 | Statement by Directors (1 page) |
30 May 2019 | Statement of capital on 30 May 2019
|
30 May 2019 | Solvency Statement dated 28/05/19 (2 pages) |
30 May 2019 | Resolutions
|
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 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) |
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) |
19 July 2016 | Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 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
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (8 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
|
3 July 2014 | Annual return made up to 3 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 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
1 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 41 cheval place london SW7 1EW (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 41 cheval place london SW7 1EW (1 page) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
7 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
8 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
13 August 2004 | Return made up to 03/07/04; bulk list available separately (10 pages) |
13 August 2004 | Return made up to 03/07/04; bulk list available separately (10 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Memorandum and Articles of Association (7 pages) |
12 May 2004 | Ad 05/09/03--------- £ si [email protected]=226231 £ ic 451113/677344 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Nc inc already adjusted 31/07/03 (2 pages) |
12 May 2004 | Memorandum and Articles of Association (7 pages) |
12 May 2004 | Ad 05/09/03--------- £ si [email protected]=226231 £ ic 451113/677344 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Nc inc already adjusted 31/07/03 (2 pages) |
6 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2004 | Re-registration of Memorandum and Articles (13 pages) |
6 April 2004 | Application for reregistration from PLC to private (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2004 | Re-registration of Memorandum and Articles (13 pages) |
6 April 2004 | Application for reregistration from PLC to private (1 page) |
6 April 2004 | Resolutions
|
5 September 2003 | Certificate of reduction of issued capital (1 page) |
5 September 2003 | Certificate of reduction of issued capital (1 page) |
3 September 2003 | Scheme arrangement/reduce capita (46 pages) |
3 September 2003 | Scheme arrangement/reduce capita (46 pages) |
15 August 2003 | Return made up to 03/07/03; bulk list available separately (11 pages) |
15 August 2003 | Return made up to 03/07/03; bulk list available separately (11 pages) |
10 August 2003 | Resolutions
|
10 August 2003 | Resolutions
|
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 03/07/02; bulk list available separately (10 pages) |
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) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
16 January 2002 | New director appointed (2 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) |
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) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed (3 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (3 pages) |
9 October 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 03/07/01; bulk list available separately
|
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) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
2 November 2000 | Return made up to 03/07/00; bulk list available separately
|
2 November 2000 | Return made up to 03/07/00; bulk list available separately
|
18 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
18 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
3 August 1999 | Return made up to 03/07/99; bulk list available separately (6 pages) |
3 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) |
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) |
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) |
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) |
23 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
30 July 1997 | Return made up to 03/07/97; bulk list available separately (6 pages) |
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 (20 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
26 July 1996 | Return made up to 03/07/96; bulk list available separately (6 pages) |
26 July 1996 | Return made up to 03/07/96; bulk list available separately (6 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
10 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 November 1946 | Certificate of incorporation (1 page) |
21 November 1946 | Certificate of incorporation (1 page) |