Company NameR.Mears & Associates Limited
Company StatusDissolved
Company Number03824805
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Rhona Helen Mears
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Summerhouse Lane
Harefield
Uxbridge
Middlesex
UB9 6HX
Secretary NameGeorge John Mears
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Summerhouse Lane
Harefield
Middlesex
UB9 6HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 November 2002Application for striking-off (1 page)
20 August 2001Return made up to 13/08/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
7 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
13 August 1999Incorporation (10 pages)