Company NameMercia-Centaur Limited
Company StatusDissolved
Company Number01338370
CategoryPrivate Limited Company
Incorporation Date11 November 1977(46 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(29 years, 5 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(29 years, 5 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed18 April 2007(29 years, 5 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NamePaul Stanley Bowater
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address19 Hyperion Drive
Wolverhampton
West Midlands
WV4 5QW
Director NameTrevor Paul Franklin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address33 Broadhidley Drive
Bartley Green
Birmingham
West Midlands
B32 3QN
Director NameMr John William Jeffs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wharton Avenue
Damsonwood
Solihull
West Midlands
B92 9LZ
Director NameMr John William Jeffs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wharton Avenue
Damsonwood
Solihull
West Midlands
B92 9LZ
Director NameRoy Ernest Letts
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address27 Blue Cap Road
Clopton Hill
Stratford Upon Avon
Warwickshire
CV37 6TQ
Secretary NameTrevor Paul Franklin
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address33 Broadhidley Drive
Bartley Green
Birmingham
West Midlands
B32 3QN
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleAccountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr Paul Douglas Frost
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 April 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLinks Edge 5 Cornfield Road
Romiley
Stockport
Cheshire
SK6 4LU
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed09 May 1997(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Joseph Kenneth Michael Riley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(22 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairhaven
Wychwood Park
Cheshire
CW2 5GG
Secretary NameMr Joseph Kenneth Michael Riley
NationalityBritish
StatusResigned
Appointed30 March 2001(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairhaven
Wychwood Park
Cheshire
CW2 5GG

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
14 July 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
9 January 2008Return made up to 15/09/07; full list of members (2 pages)
4 July 2007Full accounts made up to 30 September 2006 (10 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007New secretary appointed;new director appointed (3 pages)
25 May 2007Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page)
15 May 2007Auditor's resignation (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Return made up to 15/09/06; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
28 September 2005Return made up to 15/09/05; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 15/09/04; full list of members (7 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 September 2003Return made up to 15/09/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 November 2001Return made up to 05/10/01; full list of members (7 pages)
10 May 2001Full accounts made up to 30 September 2000 (11 pages)
4 May 2001Memorandum and Articles of Association (10 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
12 April 2001Particulars of mortgage/charge (9 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Full accounts made up to 30 September 1999 (11 pages)
27 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
24 July 2000Memorandum and Articles of Association (6 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
4 January 2000Auditor's resignation (1 page)
5 December 1999New director appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
15 October 1999Return made up to 05/10/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
4 November 1998Return made up to 05/10/98; full list of members (7 pages)
6 August 1998Director's particulars changed (1 page)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
10 December 1997New director appointed (2 pages)
24 October 1997Return made up to 05/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 900 kingsbury road erdington birmingham B24 9PY (1 page)
19 May 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
19 May 1997New secretary appointed;new director appointed (3 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1997Auditor's resignation (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Director's particulars changed (1 page)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Nc inc already adjusted 15/11/95 (1 page)
30 November 1995Ad 15/11/95--------- £ si 9750@1=9750 £ ic 250/10000 (2 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Director's particulars changed (2 pages)