Company NameOld Mecserve Limited
Company StatusDissolved
Company Number02088225
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 3 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameMecserve Limited

Business Activity

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

Directors

Director NameRichard Patrick Sims
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(4 years, 9 months after company formation)
Appointment Duration15 years (closed 24 October 2006)
RoleConsulting Engineer
Correspondence AddressOakwood
Butlers Dene Road, Woldingham
Caterham
Surrey
CR3 7HD
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusClosed
Appointed16 October 1991(4 years, 9 months after company formation)
Appointment Duration15 years (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameMr Michael Hitchins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2005)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11 Blueberry Gardens
Coulsdon
Surrey
CR5 2SX
Director NameDerek Leslie Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2005)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address24 Leafield Gidsons Hill
Norbury
London
SW16 3ZE
Director NameMichael Edward Sutch
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleConsulting Engineer
Correspondence AddressPark End Hookwood Corner
Hookwood Park
Oxted
Surrey
RH8 0DL
Director NameMr Christopher Kenneth Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2005)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Rook Lane
Chaldon
Caterham
Surrey
CR3 5AN
Director NameMr Ian Lester Bentley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2005)
RoleConsultant Eng
Country of ResidenceEngland
Correspondence Address10 Sharon Close
Great Bookham
Surrey
KT23 3LB

Location

Registered AddressEnviron Place
106a Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
5 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 October 2005Return made up to 16/10/05; full list of members (2 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
21 October 2004Return made up to 16/10/04; full list of members (8 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 December 2003Auditor's resignation (1 page)
24 October 2003Return made up to 16/10/03; full list of members (10 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 January 2003New director appointed (2 pages)
20 November 2002Director resigned (1 page)
16 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 November 2002New director appointed (2 pages)
26 October 2002Return made up to 16/10/02; full list of members (10 pages)
11 September 2002Full accounts made up to 30 April 2002 (14 pages)
23 October 2001Full accounts made up to 30 April 2001 (13 pages)
19 October 2001Return made up to 16/10/01; full list of members (9 pages)
28 November 2000Full accounts made up to 30 April 2000 (13 pages)
18 October 2000Return made up to 16/10/00; full list of members (8 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
11 November 1999Full accounts made up to 30 April 1999 (13 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1998Full accounts made up to 30 April 1998 (13 pages)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
5 January 1998Full accounts made up to 30 April 1997 (13 pages)
2 November 1997Return made up to 16/10/97; no change of members (4 pages)
6 January 1997Full accounts made up to 30 April 1996 (13 pages)
1 November 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1995Full accounts made up to 30 April 1995 (13 pages)
12 April 1995Re-registration of Memorandum and Articles (36 pages)
12 April 1995Application for reregistration from PLC to private (1 page)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1995Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 1989Wd 05/04/89 ad 13/03/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
5 July 1988Return made up to 12/05/88; full list of members (4 pages)