Company NameMercury Multimedia Futures Limited
Company StatusDissolved
Company Number02913337
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)
Previous NameGlobal Image Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Gordon Adgey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(6 months after company formation)
Appointment Duration2 years (closed 08 October 1996)
RoleManager Business Development
Country of ResidenceEngland
Correspondence AddressFlat 8
37/39 Great Ormond Street
London
WC1 3HZ
Director NameChristopher Vivian Jenkin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 08 October 1996)
RoleEngineering Manager
Correspondence Address7 Prince William Way
Swaston
Cambridge
CB2 4AZ
Director NameStuart James Lacey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 08 October 1996)
RoleManager Corporate Finance
Correspondence Address58 Lysias Road
Clapham
London
SW12 8BP
Secretary NameMr Christopher John Athersych
NationalityBritish
StatusClosed
Appointed26 October 1995(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 08 October 1996)
RoleCompany Director
Correspondence AddressGreenwood St Olives Close
Cross In Hand
Heathfield
East Sussex
TN21 0QE
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1995)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed25 April 1994(4 weeks after company formation)
Appointment Duration5 months (resigned 27 September 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1995)
RoleCompany Director
Correspondence Address309 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PW
Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(6 months after company formation)
Appointment Duration1 year (resigned 26 October 1995)
RoleFinance Director
Correspondence AddressForest Edge 23 Winkfield Road
Windsor
Berkshire
SL4 4BA
Director NameMr Grahame Robert Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(6 months after company formation)
Appointment Duration2 months (resigned 30 November 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leydene Park
East Meon
Hampshire
GU32 1HF
Secretary NamePeter John Goddard Dickinson
NationalityBritish
StatusResigned
Appointed28 September 1994(6 months after company formation)
Appointment Duration1 year (resigned 26 October 1995)
RoleCompany Director
Correspondence Address39 Park Road
Teddington
Middlesex
TW11 0AY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1996First Gazette notice for voluntary strike-off (1 page)
26 March 1996Voluntary strike-off action has been suspended (1 page)
6 March 1996Application for striking-off (1 page)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
20 November 1995Director resigned;new director appointed (6 pages)
20 November 1995New director appointed (6 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
5 July 1995Return made up to 28/03/95; full list of members (16 pages)
5 July 1995Memorandum and Articles of Association (36 pages)
5 July 1995Director resigned (2 pages)
16 June 1995Company name changed global image LIMITED\certificate issued on 19/06/95 (4 pages)