Company NameMercury Plastics Limited
Company StatusDissolved
Company Number01138229
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 6 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephen John Parkinson
NationalityBritish
StatusClosed
Appointed23 June 1995(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 04 December 2001)
RoleSecretary
Correspondence AddressHradcany
2 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 04 December 2001)
RoleCompany Director
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusClosed
Appointed01 January 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address8 Chapman House
Chapman Square Cornwall Road
Harrogate
North Yorkshire
HG1 2SQ
Director NameAlbert Hug
Date of BirthJanuary 1936 (Born 88 years ago)
NationalitySwiss
StatusClosed
Appointed17 January 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2001)
RoleAccountant
Correspondence AddressHackbergstrasse 38
Riehen
Ch4125
Director NameThomas Graham McKnight
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleDivisional Manager
Correspondence AddressBeck House White Wall Lane
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NamePaul Richard Edward Thirkettle
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 1995)
RoleSecretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameStephen John Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressHradcany
2 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Location

Registered AddressCalverley Lane
Horsforth
Leeds
LS18 4RP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
16 April 1998Return made up to 01/04/98; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 April 1997Return made up to 01/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 April 1996Return made up to 01/04/96; full list of members (6 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 April 1995Return made up to 01/04/95; no change of members (4 pages)
2 June 1981Accounts made up to 31 December 1980 (8 pages)
19 May 1980Annual return made up to 15/05/80 (5 pages)