Company NameMere Hall Country House Hotel Limited
Company StatusDissolved
Company Number03189191
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Previous NamesHallco 85 Limited and Mere Hall Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMark Christopher Boler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressWhitecroft Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr Stephen Eckersley Boler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressWrenshot Wrenshot Lane
High Legh
Knutsford
Cheshire
WA16 6PG
Director NamePeter Frank Halliwell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate House 1 Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Secretary NameMr Ashley Martin Lewis
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 December 1998Dissolved (1 page)
15 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
15 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Declaration of solvency (9 pages)
16 March 1998Registered office changed on 16/03/98 from: mere golf and country club chester road mere knutsford cheshire WA16 6LJ (1 page)
16 March 1998Appointment of a voluntary liquidator (1 page)
16 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 1998Re res specie (1 page)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
7 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 April 1997Ad 02/04/97--------- £ si 3946680@1=3946680 £ ic 1053320/5000000 (2 pages)
7 April 1997£ nc 4000000/10000000 02/04/97 (1 page)
28 November 1996Memorandum and Articles of Association (11 pages)
21 November 1996Company name changed mere hall LIMITED\certificate issued on 22/11/96 (2 pages)
18 September 1996Ad 02/09/96--------- £ si 1053318@1=1053318 £ ic 2/1053320 (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996£ nc 1000/4000000 02/09/96 (1 page)
19 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996New secretary appointed;new director appointed (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996Director resigned (3 pages)
16 August 1996New director appointed (1 page)
10 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Registered office changed on 08/08/96 from: st james's court brown street manchester M2 2JF. (1 page)
2 August 1996Company name changed hallco 85 LIMITED\certificate issued on 05/08/96 (2 pages)
22 April 1996Incorporation (14 pages)