Company NameMercury Retirement Trust Limited
Company StatusDissolved
Company Number03355269
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NameAstralplane Public Limited Company

Directors

Director NameMr John Loughlin Callahan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year (closed 25 August 1998)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameAmanda Jean Marsh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year (closed 25 August 1998)
RoleChartered Secretary
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameNicola Jane Meadows
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year (closed 25 August 1998)
RoleMarketing And Business Develop
Correspondence Address37 East Sheen Avenue
East Sheen
London
SW14 8AR
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 25 August 1998)
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameAndrew Scott Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address152 Lowden Road
London
Se24
Director NameBrian William Odonoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence AddressThe Rectory
Great St Helens
London
EC3A 3AT
Secretary NameBrian William Odonoghue
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence AddressThe Rectory
Great St Helens
London
EC3A 3AT
Director NameMiss Carol Galley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1997)
RoleInvestment Director
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameMr Donald Charles Macpherson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Square
London
W8 7JY
Director NameMr John William Martin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BG
Director NameMichael Hugh Mason
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1997)
RoleStockbroker
Correspondence AddressThe Hermitage School Lane
Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Director NameStephen Anthony Zimmerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1997)
RoleInvestment Director
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
26 March 1998Application for striking-off (1 page)
3 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 December 1997Application for reregistration from PLC to private (1 page)
1 December 1997Re-registration of Memorandum and Articles (19 pages)
5 November 1997Director's particulars changed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
26 June 1997New secretary appointed (2 pages)
24 June 1997Ad 23/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
17 June 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 June 1997Nc inc already adjusted 23/05/97 (5 pages)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: kempson house camomile street london EC3A 7AN (1 page)
10 June 1997Listing of particulars (39 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Notice of intention to trade as an investment co. (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (3 pages)
9 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
30 May 1997Application to commence business (3 pages)
30 May 1997Certificate of authorisation to commence business and borrow (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 83 leonard street london EC2A 4QS (1 page)
22 May 1997Director resigned (1 page)
16 May 1997Company name changed astralplane public LIMITED compa ny\certificate issued on 16/05/97 (2 pages)
17 April 1997Incorporation (9 pages)