Company NameMere Resources Limited
Company StatusDissolved
Company Number04178187
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameHallco 578 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 08 June 2010)
RoleCompany Director
Correspondence Address4 Home Farm
Chester Road
Mere
Cheshire
WA16 0PX
Secretary NameRichard White
NationalityBritish
StatusClosed
Appointed07 May 2002(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 08 June 2010)
RoleCompany Director
Correspondence Address4 Home Farm
Chester Road
Mere
Cheshire
WA16 0PX
Director NameDianne White
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address8 Libris House
Toft Road
Knutsford
Cheshire
WA16 0PX
Director NameMr David Tobutt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Maltkiln Road
Plumley
Knutsford
Cheshire
WA16 0TS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressRed Cow Yard
Princess Street
Knutsford
Cheshire
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2006Return made up to 13/03/06; full list of members (7 pages)
27 March 2006Return made up to 13/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 13/03/05; full list of members (7 pages)
7 March 2005Return made up to 13/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 13/03/04; full list of members (8 pages)
8 March 2004Return made up to 13/03/04; full list of members (8 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)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
17 July 2003Return made up to 13/03/03; full list of members (8 pages)
17 July 2003Return made up to 13/03/03; full list of members (8 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 3 ambassador place stockport road altrincham WA15 8DB (1 page)
4 October 2002Registered office changed on 04/10/02 from: 3 ambassador place stockport road altrincham WA15 8DB (1 page)
14 July 2002Return made up to 13/03/02; full list of members (8 pages)
14 July 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(8 pages)
6 June 2002Registered office changed on 06/06/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
6 June 2002Secretary resigned (1 page)
23 May 2001Company name changed hallco 578 LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed hallco 578 LIMITED\certificate issued on 23/05/01 (2 pages)
13 March 2001Incorporation (19 pages)