Company NameMere Investments Limited
Company StatusDissolved
Company Number03312237
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameHallco 133 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityWelsh
StatusClosed
Appointed14 April 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Charters Road
Sunningdale
Berkshire
SL5 9QB
Secretary NameMr Martin Gilbert
NationalityBritish
StatusClosed
Appointed21 July 1997(5 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 27 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Secretary NameKevin Roy Mawer
NationalityBritish
StatusResigned
Appointed14 April 1997(2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1997)
RoleCompany Director
Correspondence Address59 Church Drive
East Keswick
Leeds
West Yorkshire
LS17 9EP
Director NameKevin Roy Mawer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1997)
RoleChartered Accountant
Correspondence Address59 Church Drive
East Keswick
Leeds
West Yorkshire
LS17 9EP
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address400 Broadway
Salford
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£42,332
Cash£24,744
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
16 April 2008Application for striking-off (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Registered office changed on 30/01/06 from: mere golf and country club knutsford cheshire WA16 6LJ (1 page)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
26 November 2004Full accounts made up to 31 March 2004 (13 pages)
30 March 2004Full accounts made up to 29 March 2003 (14 pages)
22 January 2004Return made up to 16/01/04; full list of members (6 pages)
11 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
31 January 2003Return made up to 27/01/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
21 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
13 August 2002Full accounts made up to 30 September 2001 (15 pages)
22 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
28 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Full accounts made up to 30 September 2000 (13 pages)
26 January 2001Return made up to 27/01/01; full list of members (6 pages)
15 March 2000Return made up to 27/01/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
25 February 1999Return made up to 27/01/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
16 May 1997New director appointed (2 pages)
7 May 1997Company name changed hallco 133 LIMITED\certificate issued on 08/05/97 (2 pages)
25 April 1997Registered office changed on 25/04/97 from: st james's court brown street manchester M2 2JF (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Ad 14/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1997Secretary resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
4 February 1997Incorporation (15 pages)