About

Registered Number: 04080948
Date of Incorporation: 29/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 110 Paradise Street, Macclesfield, SK11 6QP,

 

Based in Macclesfield, Menorca Gold Ltd was registered on 29 September 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Menorca Gold Ltd. There are 11 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUANARIA, Colin 01 January 2015 - 1
MITCHELL, Beatriz Sintes 20 August 2015 - 1
MITCHELL, Wendy Elizabeth 01 January 2015 - 1
PEMBERTON, Barbara Evelyn 29 September 2000 24 February 2003 1
SERJEANT, Ruth 01 November 2014 01 January 2015 1
SERJEANT, Tony 01 November 2014 01 January 2015 1
TARPLEY, Cheryl 28 August 2004 20 September 2005 1
TELFORD, Gemma Naomi Jayne 24 February 2003 04 October 2004 1
TELFORD, William Thomas 20 September 2005 18 November 2014 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Nicholas 29 September 2000 22 June 2004 1
PHILLIPS, Michael Arthur 22 June 2004 26 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 19 September 2018
DISS40 - Notice of striking-off action discontinued 03 July 2018
CS01 - N/A 02 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 20 April 2017
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 15 July 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 20 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
TM01 - Termination of appointment of director 15 February 2015
TM01 - Termination of appointment of director 15 February 2015
AP01 - Appointment of director 15 February 2015
AD01 - Change of registered office address 12 February 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 05 July 2014
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH03 - Change of particulars for secretary 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363a - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
287 - Change in situation or address of Registered Office 06 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
363s - Annual Return 18 March 2004
225 - Change of Accounting Reference Date 15 December 2003
AA - Annual Accounts 24 July 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 11 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
363s - Annual Return 01 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.