MAPACHE MINING PLC
Overview
Company Name | MAPACHE MINING PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 11702941 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAPACHE MINING PLC?
- Mining of other non-ferrous metal ores (07290) / Mining and Quarrying
Where is MAPACHE MINING PLC located?
Registered Office Address | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAPACHE MINING PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for MAPACHE MINING PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Brian George Thurston as a secretary on Jan 28, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christine Lagace as a secretary on Jan 28, 2021 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Jamie Arthue Lewin on Nov 29, 2019 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2019
| 3 pages | SH01 | ||||||||||||||
Appointment of Jamie Arthue Lewin as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Souleymane Soumahoro as a director on Aug 30, 2019 | 2 pages | AP01 | ||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Mar 26, 2019
| 4 pages | SH07 | ||||||||||||||
Confirmation statement made on May 31, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2019
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2019
| 3 pages | SH01 | ||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Mar 26, 2019
| 4 pages | SH07 | ||||||||||||||
legacy | 1 pages | CERT8A | ||||||||||||||
Trading certificate for a public company | 3 pages | SH50 | ||||||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MAPACHE MINING PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THURSTON, Brian George | Secretary | Painted Willow Avenue Lindell Beach V2r 1a1 1744 British-Columbia Canada | 280162690001 | |||||||
LEWIN, Jamie Arthur | Director | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom | Canada | Canadian | Businessman | 264892850001 | ||||
MCLEARY, Michelle Alison | Director | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom | Canada | Canadian | Business Person | 252966370001 | ||||
SOUMAHORO, Souleymane | Director | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom | England | British | Businessman | 124448110002 | ||||
THURSTON, Brian George | Director | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom | Canada | Canadian | Businessman | 252966360001 | ||||
LAGACE, Christine | Secretary | Victoria Avenue Suite 119 J4P 3S1 Saint-Lambert 680 Qc Canada | 252966380001 |
Who are the persons with significant control of MAPACHE MINING PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Michelle Alison Mcleary | Nov 29, 2018 | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom | No |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
Rocio Del Carmen Saucedo Valera | Nov 29, 2018 | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom | No |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0