Company NameMercury Projects Limited
DirectorsIain Lawrence Fraser and James Simon Fraser
Company StatusDissolved
Company Number02620144
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Iain Lawrence Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(same day as company formation)
RoleComputer Consultant
Correspondence Address219 Thelwall Lane
Latchford
Warrington
Cheshire
WA4 1NF
Secretary NameMrs Patricia Lockett
NationalityBritish
StatusCurrent
Appointed13 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address219 Thelwall Lane
Latchford
Warrington
Cheshire
WA4 1NF
Director NameJames Simon Fraser
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(7 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleRetired Teacher
Correspondence Address10 St Benedicts Road
Wombourne
Wolverhampton
WV5 9HP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 August 2001Dissolved (1 page)
18 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Statement of affairs (5 pages)
25 August 1998Appointment of a voluntary liquidator (1 page)
25 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1998Registered office changed on 04/08/98 from: 219 thelwall lane latchford warrington WA4 1NF (1 page)
30 July 1998New director appointed (2 pages)
12 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 September 1997Return made up to 13/06/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 May 1995 (6 pages)
2 July 1997Return made up to 13/06/96; no change of members (4 pages)
7 September 1995Return made up to 13/06/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 May 1994 (7 pages)