Company NameMercia Square Development Limited
Company StatusDissolved
Company Number02694147
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman Leslie Watson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(1 year after company formation)
Appointment Duration8 years (closed 27 March 2001)
RoleBanker
Correspondence Address22 Princes Way
Hutton
Brentwood
Essex
CM13 2JN
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameStephen Whyley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2001)
RoleBank Clerk
Correspondence Address45 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SD
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2001)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameDeborah Harvey
NationalityBritish
StatusClosed
Appointed30 June 2000(8 years, 3 months after company formation)
Appointment Duration9 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Eric John Walter Harrison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 1998)
RoleBanker
Correspondence AddressHigh Timbers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RJ
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMiss Christine Elizabeth Hubbard
NationalityBritish
StatusResigned
Appointed16 April 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address30 Old Malling Way
Lewes
East Sussex
BN7 2EG
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Secretary NameJacqueline Ann Cross
NationalityBritish
StatusResigned
Appointed20 February 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleChartered Secretary
Correspondence AddressThe Hollies 19 Hadley Road
Enfield
Middlesex
EN2 8JT

Location

Registered Address1 Aldermanbury Square
London
EC2V 7SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2000Application for striking-off (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
3 May 2000Return made up to 18/04/00; no change of members (6 pages)
17 May 1999Return made up to 18/04/99; no change of members (6 pages)
28 April 1999Secretary's particulars changed (1 page)
9 April 1999Return made up to 05/03/99; full list of members (7 pages)
14 March 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 31 December 1998 (12 pages)
17 February 1999New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Director's particulars changed (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Secretary resigned;director resigned (1 page)
20 March 1997Return made up to 05/03/97; full list of members (7 pages)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/96
(1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996Return made up to 05/03/96; full list of members (7 pages)
29 November 1995Director's particulars changed (4 pages)
22 May 1995Director resigned;new director appointed (6 pages)