Company NameMere Inns Limited
Company StatusDissolved
Company Number04120278
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NamesDreamcorn Limited and Kalton Inns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMaureen Dianne White
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(2 years after company formation)
Appointment Duration10 years, 10 months (closed 29 October 2013)
RoleCompany Director
Correspondence Address8 Libris House
Toft Road
Knutsford
Cheshire
WA16 0GL
Secretary NameMaureen Dianne White
NationalityBritish
StatusClosed
Appointed24 December 2002(2 years after company formation)
Appointment Duration10 years, 10 months (closed 29 October 2013)
RoleCompany Director
Correspondence Address8 Libris House
Toft Road
Knutsford
Cheshire
WA16 0GL
Director NameGerald Stephen Kalton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 14 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameLynne Christina Kalton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 14 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameLynne Christina Kalton
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 14 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameRichard Arthur White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address4 Home Farm
Chester Road Mere
Knutsford
Cheshire
WA16 0PX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFarmers Arms
90 Park Lane
Poynton
Cheshire
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 February 2012Compulsory strike-off action has been suspended (1 page)
29 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Notice of ceasing to act as receiver or manager (2 pages)
10 December 2009Notice of ceasing to act as receiver or manager (2 pages)
9 October 2008Notice of appointment of receiver or manager (1 page)
9 October 2008Notice of appointment of receiver or manager (1 page)
15 February 2008Return made up to 06/12/07; no change of members (7 pages)
15 February 2008Return made up to 06/12/07; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 06/12/06; full list of members (7 pages)
2 January 2007Return made up to 06/12/06; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: unit e stanley road trading estate knutsford WA16 0EG (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: unit e stanley road trading estate knutsford WA16 0EG (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
(7 pages)
24 January 2006Return made up to 06/12/05; full list of members (7 pages)
12 January 2005Return made up to 06/12/04; full list of members (7 pages)
12 January 2005Return made up to 06/12/04; full list of members (7 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 06/12/03; full list of members (7 pages)
10 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: wimpole house 14 broadway bramhall stockport cheshire SK7 3BT (1 page)
15 January 2003New director appointed (2 pages)
9 January 2003Company name changed kalton inns LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed kalton inns LIMITED\certificate issued on 09/01/03 (2 pages)
9 December 2002Return made up to 06/12/02; full list of members (7 pages)
9 December 2002Return made up to 06/12/02; full list of members (7 pages)
18 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Return made up to 06/12/01; full list of members (6 pages)
1 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2001Ad 23/02/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 August 2001Ad 23/02/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2001Company name changed dreamcorn LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed dreamcorn LIMITED\certificate issued on 05/02/01 (2 pages)
28 January 2001Registered office changed on 28/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 January 2001Registered office changed on 28/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
6 December 2000Incorporation (14 pages)