Company NameMecap Limited
Company StatusDissolved
Company Number01487652
CategoryPrivate Limited Company
Incorporation Date26 March 1980(44 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 6 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 Maurice Marshall Carragher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 09 October 2001)
RoleAirline Pilot
Correspondence Address120 Crown Woods Way
London
SE9 2NJ
Director NameMrs Helen Murray Waters
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 09 October 2001)
RoleSecretary
Correspondence Address120 Crown Woods Way
London
SE9 2NJ
Secretary NameMrs Helen Murray Waters
NationalityBritish
StatusClosed
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address120 Crown Woods Way
London
SE9 2NJ
Director NameMarshall Carragher
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address120 Crown Woods Way
Eltham Heights
London
SE9 2NJ
Director NameNellie Reid Carragher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address120 Crown Woods Way
Eltham Heights
London
SE9 2NJ
Director NameMr Marshall Carragher
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleConsultant Engineer
Correspondence Address261 Barry Road
London
SE22 0JT
Director NameMrs Nellie Reid Carragher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleHousewife
Correspondence Address261 Barry Road
London
SE22 0JT

Location

Registered Address217/219 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Turnover£526,275
Gross Profit£167,133
Net Worth£221,719
Cash£232,260
Current Liabilities£11,984

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
8 November 1999Full accounts made up to 31 March 1999 (12 pages)
7 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1999Registered office changed on 23/02/99 from: dulwich park healthcareme 261 barry road dulwich london SE22 ojt (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
3 August 1998Return made up to 31/07/98; change of members
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
2 November 1997Full accounts made up to 31 March 1997 (13 pages)
30 July 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Full accounts made up to 31 March 1996 (13 pages)
29 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)