Company NameMercury Management Consultants Limited
Company StatusDissolved
Company Number02820976
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Spooner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 04 March 2003)
RoleComp Cons
Correspondence Address190 Ducane Road
Acton
London
W12 1bj
SE20 7BN
Director NameDaniel Christopher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 04 March 2003)
RoleSoftware Engineer
Correspondence Address34b Worlingham Road
Dulwich
London
SE5 9AR
Director NameTrevor Wayne Cadore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 04 March 2003)
RoleSoftware Engineer
Correspondence Address35 Dagmar Avenue
Wembley
Middlesex
HA9 8DG
Director NameSyed Abdellal Mohammed
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address40 Lillie Road
London
SW6 1TN
Director NameBarry Douglas Simon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 March 2003)
RoleAnalyst Programmer
Correspondence Address4 Selsdon Road
London
NW2 7NE
Secretary NameDaniel Christopher
NationalityBritish
StatusClosed
Appointed01 March 2000(6 years, 9 months after company formation)
Appointment Duration3 years (closed 04 March 2003)
RoleSecretary
Correspondence Address34b Worlingham Road
Dulwich
London
SE5 9AR
Director NameMr Richard John Holland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1995)
RoleManagement Consultant
Correspondence Address81 Kingsley Way
Hampstead
London
Nw11
Secretary NameMr Richard John Holland
NationalityBritish
StatusResigned
Appointed01 February 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1996)
RoleManagement Consultant
Correspondence Address81 Kingsley Way
Hampstead
London
Nw11
Director NameMr John Maughan
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1996)
RoleConsultant
Correspondence AddressCraigroyston New Ridley Road
Stocksfield
Northumberland
NE43 7QF
Director NameYvonne Pountney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address65 Water Lane
London
SE14 5DN
Director NameKelvin Charles Trott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1998)
RoleEmployment Consultant
Correspondence Address4 St Marks Hill
Surbiton
Surrey
KT6 4PW
Secretary NameYvonne Pountney
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleDtp IT Manager
Correspondence Address65 Water Lane
London
SE14 5DN
Director NameCarolyn Daphne Soutar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1999)
RoleProducer
Correspondence Address2a Buckingham Road
London
N1 4DE
Director NameAdebayo Odofin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleSoftware Engineer
Correspondence Address429 Copplestone Road
Peckham
London
Se15
Secretary NameAdebayo Odofin
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 1998)
RoleSoftware Engineer
Correspondence Address429 Copplestone Road
Peckham
London
Se15
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address108 Guildford Street
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£192,337
Gross Profit£70,652
Net Worth-£18,254
Current Liabilities£16,314

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2001Director resigned (1 page)
5 June 2001Return made up to 25/05/01; full list of members (9 pages)
26 February 2001Full accounts made up to 30 April 2000 (13 pages)
7 September 2000Registered office changed on 07/09/00 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
26 May 2000Return made up to 25/05/00; full list of members (9 pages)
12 April 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
26 July 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
10 February 1998Full accounts made up to 30 April 1997 (12 pages)
26 January 1998Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
3 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1997£ nc 100/1000 15/03/96 (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Return made up to 25/05/97; full list of members (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (13 pages)
15 January 1997Registered office changed on 15/01/97 from: 81 kingsley way london N2 0EL (1 page)
14 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Secretary resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Return made up to 25/05/96; full list of members (8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
25 April 1996Amended full accounts made up to 30 April 1995 (5 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
31 July 1995Full accounts made up to 30 April 1995 (1 page)
27 July 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)
14 July 1995Return made up to 30/04/95; full list of members (6 pages)
10 July 1995New director appointed (2 pages)