Company NameMercury Minicabs Limited
Company StatusDissolved
Company Number01071114
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 7 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDerrick Stuart Wilson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(19 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address70 York Road
Weybridge
Surrey
KT13 9DY
Secretary NamePamela Janet Elizabeth Bennett
NationalityBritish
StatusClosed
Appointed30 March 1992(19 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address42 Ashacre Lane
Worthing
West Sussex
BN13 2DH

Location

Registered AddressPark House
158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,424
Cash£1,211
Current Liabilities£9,635

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Application for striking-off (1 page)
10 April 2003Return made up to 30/03/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 April 1999Return made up to 30/03/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (9 pages)
20 April 1998Return made up to 30/03/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
6 April 1997Return made up to 30/03/97; no change of members (4 pages)
16 April 1996Return made up to 30/03/96; full list of members (6 pages)
14 February 1996Full accounts made up to 30 April 1995 (9 pages)
5 April 1995Return made up to 30/03/95; no change of members (4 pages)