Company NameMercury Carphone Limited
Company StatusDissolved
Company Number01902844
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Drolet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed02 June 1997(12 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleLawyer
Correspondence Address30 Lincoln Avenue
Wimbledon
London
SW19 5JT
Director NameMr Nicholas Paul Mearing-Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(12 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressElmfield
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(12 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleChief Executive
Correspondence Address35 Westhill Park
Merton Lane
London
N6 6ND
Secretary NameMr Christopher John Athersych
NationalityBritish
StatusClosed
Appointed02 June 1997(12 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleSolicitor
Correspondence AddressStable Cottage
Capel Grange Badsell Road
Five Oak Green
Kent
Tn12 6q7
Secretary NameRobert Drolet
NationalityCanadian
StatusClosed
Appointed02 June 1997(12 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleLawyer
Correspondence Address30 Lincoln Avenue
Wimbledon
London
SW19 5JT
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameAnthony Kenneth Heard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleChartered Secretary
Correspondence AddressLee House Worlds End Lane
Feering
Colchester
Essex
CO5 9NJ
Secretary NameSimon Robert Smith
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleCompany Director
Correspondence Address36 Primrose Road
Hersham
Walton On Thames
Surrey
KT12 5JD
Director NameSusan Boraman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1996)
RoleLegal Assistant
Correspondence Address45 Ryves Avenue
Monteagle Park Yateley
Camberley
Surrey
GU17 7FB
Director NameStephen Edward Lyell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1995)
RoleLegal Advisor
Correspondence Address39 Egham Road
Plaistow
London
E13 8PD
Secretary NameSusan Boraman
NationalityBritish
StatusResigned
Appointed21 January 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1996)
RoleLegal Assistant
Correspondence Address45 Ryves Avenue
Monteagle Park Yateley
Camberley
Surrey
GU17 7FB
Director NameMr Christopher John Athersych
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1997)
RoleSolicitor
Correspondence AddressGreenwood St Olives Close
Cross In Hand
Heathfield
East Sussex
TN21 0QE
Director NameSheila Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 1997)
RoleLegal Assistant
Correspondence Address4 Mullett Gardens
Nelson Gardens
London
E2 7AG
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed14 August 1996(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 1997)
RoleLegal Assistant
Correspondence Address4 Mullett Gardens
Nelson Gardens
London
E2 7AG

Location

Registered AddressNew Mercury House
26 Red Lion Square
London
WC1R 4UQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 1998Return made up to 31/12/97; full list of members (9 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
25 November 1997Secretary's particulars changed (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
16 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 September 1996New secretary appointed;new director appointed (2 pages)
15 September 1996Secretary resigned;director resigned (1 page)
29 September 1995Director resigned;new director appointed (2 pages)