Company NameMercury Investment Services Ltd.
Company StatusDissolved
Company Number02035410
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameC L O Funding Limited

Business Activity

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

Directors

Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(14 years after company formation)
Appointment Duration3 years, 4 months (closed 18 November 2003)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameDebra Anne Searle
NationalityBritish
StatusClosed
Appointed13 July 2000(14 years after company formation)
Appointment Duration3 years, 4 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 18 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameTrevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(15 years after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2003)
RoleCompany Executive
Correspondence Address14 Water Lane House
5 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameThomas Coughlin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 1997)
RoleCompany Executive
Correspondence Address575 Round Hill Road
Greenwich
Connecticut 06831
Foreign
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1992(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 09 April 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed31 July 1992(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameTrevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2001)
RoleCompany Executive
Correspondence Address14 Water Lane House
5 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 13 July 2000)
RoleAssistant Company Secretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed30 March 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN

Location

Registered Address33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£71,679
Cash£71,890
Current Liabilities£211

Accounts

Latest Accounts28 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Director resigned (1 page)
25 June 2003Application for striking-off (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
26 July 2002Location of register of members (1 page)
24 July 2002Full accounts made up to 28 December 2001 (12 pages)
28 May 2002Registered office changed on 28/05/02 from: merrill lynch financial centre 2 king edward street london EC1A 1HQ (1 page)
22 April 2002Registered office changed on 22/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
24 August 2001Return made up to 31/07/01; full list of members (8 pages)
14 August 2001Director's particulars changed (1 page)
8 August 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
14 April 2001Full accounts made up to 29 December 2000 (11 pages)
5 April 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
29 September 2000Company name changed c l o funding LIMITED\certificate issued on 29/09/00 (2 pages)
5 September 2000Return made up to 31/07/00; full list of members (11 pages)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 September 1998Return made up to 31/07/98; full list of members (11 pages)
6 May 1998Full accounts made up to 31 December 1997 (11 pages)
29 August 1997Return made up to 31/07/97; full list of members (11 pages)
4 August 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
19 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1995Full accounts made up to 31 December 1994 (11 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)