About

Registered Number: 04928463
Date of Incorporation: 10/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2018 (5 years and 9 months ago)
Registered Address: Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Ath Resources Plc was registered on 10 October 2003 with its registered office in Birmingham. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORT, David Charles 28 November 2003 - 1
STOKELD, John Timothy 06 May 2009 - 1
RIDLER, Ivana 12 May 2004 23 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2018
AM23 - N/A 13 June 2018
AM10 - N/A 13 June 2018
AM10 - N/A 11 May 2018
AM10 - N/A 15 November 2017
AM19 - N/A 04 June 2017
2.24B - N/A 04 May 2017
2.24B - N/A 10 November 2016
2.23B - N/A 28 October 2016
2.38B - N/A 27 October 2016
LIQ MISC OC - N/A 27 October 2016
2.40B - N/A 30 September 2016
2.31B - N/A 26 May 2016
2.24B - N/A 28 April 2016
2.24B - N/A 09 November 2015
2.31B - N/A 08 June 2015
2.24B - N/A 13 May 2015
2.24B - N/A 06 November 2014
2.31B - N/A 11 June 2014
2.24B - N/A 06 May 2014
2.24B - N/A 15 November 2013
2.31B - N/A 15 November 2013
2.24B - N/A 09 July 2013
F2.18 - N/A 21 February 2013
2.16B - N/A 07 February 2013
2.17B - N/A 04 February 2013
AD01 - Change of registered office address 13 December 2012
2.12B - N/A 11 December 2012
MG01 - Particulars of a mortgage or charge 16 November 2012
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 02 April 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
RESOLUTIONS - N/A 05 March 2012
RESOLUTIONS - N/A 05 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 04 March 2011
RESOLUTIONS - N/A 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 08 November 2010
AP03 - Appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 17 March 2010
RESOLUTIONS - N/A 21 January 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
RESOLUTIONS - N/A 01 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 22 May 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
363s - Annual Return 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
363s - Annual Return 19 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
395 - Particulars of a mortgage or charge 19 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
PROSP - Prospectus 18 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 16 June 2004
MEM/ARTS - N/A 09 June 2004
123 - Notice of increase in nominal capital 09 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
CERT5 - Re-registration of a company from private to public 26 May 2004
MAR - Memorandum and Articles - used in re-registration 26 May 2004
BS - Balance sheet 26 May 2004
AUDR - Auditor's report 26 May 2004
AUDS - Auditor's statement 26 May 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 26 May 2004
43(3) - Application by a private company for re-registration as a public company 26 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
123 - Notice of increase in nominal capital 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
CERTNM - Change of name certificate 13 November 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
Supplemental account 09 November 2012 Outstanding

N/A

Debenture 29 February 2012 Outstanding

N/A

Debenture 02 November 2009 Outstanding

N/A

Debenture 09 January 2006 Fully Satisfied

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.