Company NameMercantile Collection Services Limited
Company StatusDissolved
Company Number03607780
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date6 March 2001 (23 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 NameBrian Douglas Boatwright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Brightside
Billericay
Essex
CM12 0LP
Secretary NameJanet Margaret Boatwright
NationalityBritish
StatusClosed
Appointed11 January 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 06 March 2001)
RoleBeauty Therapist
Correspondence Address9 Brightside
Billericay
Essex
CM12 0LP
Director NameMr Eldon Allison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameJonathan James Mitchell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address185 Longdon Road
Knowle
Solihull
West Midlands
B93 9HY
Secretary NameMr Eldon Allison
NationalityIrish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit F8
Hastingwood Trading Estate
Harbet R, London
N18 3LP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2000Application for striking-off (1 page)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 1 cirrus development glebe road huntingdon cambridgeshire PE18 7DX (1 page)
4 November 1999Return made up to 31/07/99; full list of members (6 pages)
3 November 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 October 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 August 1998Secretary resigned (1 page)
31 July 1998Incorporation (16 pages)