Company NameMercury Tooling Limited
Company StatusDissolved
Company Number02759574
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Leslie Edward Withers
NationalityBritish
StatusClosed
Appointed28 October 1994(2 years after company formation)
Appointment Duration9 years, 7 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poyntell Crescent
Chislehurst
Kent
BR7 6PJ
Director NameMr Brian Alfred Malpass
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 1995(2 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 15 June 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Lingfield Drive
Great Wyrley
Cannock
Staffordshire
WS6 6LS
Director NameDavid James Simpson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(2 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Adderbury Park
West Adderbury
Banbury
Oxfordshire
OX17 3EN
Director NameMr Leslie Edward Withers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(2 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 15 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Poyntell Crescent
Chislehurst
Kent
BR7 6PJ
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Director NameCynthia Margaret Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 1995)
RolePart Time Secretary
Country of ResidenceEngland
Correspondence Address2 Adderbury Park
West Adderbury
Banbury
Oxfordshire
OX17 3EN
Secretary NameMr Simon Anthony Hunt
NationalityBritish
StatusResigned
Appointed23 November 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Director NameMr Brian Clappison Winch
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Knapton Green, Knapton
North Walsham
Norfolk
NR28 0RU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,295
Cash£446
Current Liabilities£248,877

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 October 2003Receiver ceasing to act (1 page)
2 October 2003Receiver's abstract of receipts and payments (3 pages)
2 October 2003Receiver's abstract of receipts and payments (3 pages)
19 September 2002Registered office changed on 19/09/02 from: westbourne road darlaston west midlands WS10 8BJ (1 page)
29 August 2002Administrative Receiver's report (5 pages)
9 August 2002Appointment of receiver/manager (1 page)
25 February 2002Return made up to 28/10/01; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 1998Director resigned (1 page)
2 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1997New director appointed (2 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Accounting reference date shortened from 30/11/96 to 31/03/96 (1 page)
7 November 1996Return made up to 28/10/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
7 July 1995Director resigned;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)