Company NameMercury Fire Alarm Co Limited
Company StatusDissolved
Company Number01852104
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 7 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Paul West
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(14 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 23 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Almatade Road
Southampton
Hampshire
SO18 6AA
Secretary NameCharlene Michelle Lush
NationalityBritish
StatusClosed
Appointed07 March 2008(23 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sherley Green
Bursledon
Southampton
Hampshire
SO31 8FL
Director NameMichael Frederick Charles Hampson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1993)
RoleElectrician
Correspondence Address258 Elson Road
Gosport
Hampshire
PO12 4AD
Director NameBrian Saunders
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1994)
RoleElectrician
Correspondence Address3 Apollo Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2BX
Director NameElvinia Dorothea West
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 May 1999)
RoleSecretary
Correspondence Address86 Botley Road
Swanwick
Southampton
Hampshire
SO31 1BA
Director NameGeoffrey Frank Alec West
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 April 2004)
RoleElectrician
Correspondence Address86 Botley Road
Park Gate
Southampton
Hampshire
SO31 1BA
Secretary NameElvinia Dorothea West
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 May 1999)
RoleCompany Director
Correspondence Address86 Botley Road
Swanwick
Southampton
Hampshire
SO31 1BA
Secretary NameGeoffrey Frank Alec West
NationalityBritish
StatusResigned
Appointed16 May 1999(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2005)
RoleCompany Director
Correspondence Address86 Botley Road
Park Gate
Southampton
Hampshire
SO31 1BA
Secretary NameLoretta Anne Garrahan
NationalityBritish
StatusResigned
Appointed23 January 2005(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 2011)
RoleRegistered Nurse
Correspondence Address5 Almatade Road
Southampton
Hampshire
SO18 6AA

Location

Registered AddressSuite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth-£259,872
Cash£4,639
Current Liabilities£340,522

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2017INSOLVENCY:annual report for period up to 31/03/2017 (8 pages)
7 June 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 31/03/2016 (10 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
8 June 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 31/03/2015 (7 pages)
10 April 2014Registered office address changed from Unit 8 Park Gate Business Centre Chandlers Way Park Gate Southampton Hampshire SO31 1FQ on 10 April 2014 (2 pages)
9 April 2014Appointment of a liquidator (1 page)
18 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 August 2013Order of court to wind up (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2,000
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 200
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 200
(4 pages)
31 January 2011Termination of appointment of Loretta Garrahan as a secretary (2 pages)
22 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 September 2009Return made up to 25/09/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 January 2009Return made up to 25/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 March 2008Secretary appointed charlene lush (2 pages)
1 November 2007Return made up to 25/09/07; no change of members (6 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 25/09/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 25/09/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (1 page)
28 January 2005Particulars of mortgage/charge (7 pages)
9 December 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 October 2002Return made up to 25/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 October 2001Return made up to 25/09/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 November 2000Return made up to 25/09/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 September 1999Return made up to 25/09/99; full list of members (6 pages)
30 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 June 1999New director appointed (2 pages)
6 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 November 1997Return made up to 25/09/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 November 1996Return made up to 25/09/96; full list of members
  • 363(287) ‐ Registered office changed on 07/11/96
(6 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 November 1995Return made up to 25/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 September 1987Return made up to 22/06/87; full list of members (4 pages)
2 October 1984Incorporation (17 pages)