Company NameMere Construction Company Limited
DirectorsMichael David Fenwick and Ronald Meredith
Company StatusDissolved
Company Number01033283
CategoryPrivate Limited Company
Incorporation Date2 December 1971(52 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael David Fenwick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleContracts Director
Correspondence Address191 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BD
Director NameRonald Meredith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleQuantity Surveyor
Correspondence AddressThe Firs Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameDavid John Meredith
NationalityBritish
StatusCurrent
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Firs Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameBeryl Meredith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressThe Firs Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR

Location

Registered AddressLewis Alexander & Collins
103 Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£53,453
Cash£6,833
Current Liabilities£114,326

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
4 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Statement of affairs (10 pages)
7 June 2000Registered office changed on 07/06/00 from: unit 20 portwood trading estate romiley street off carrington road stockport SK1 2LB (1 page)
29 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 June 1999Return made up to 28/06/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Accounts for a small company made up to 30 November 1996 (9 pages)
9 June 1997Director resigned (1 page)
8 July 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/07/96
(6 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 June 1995Return made up to 29/06/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)