Company NameMere Estates Limited
Company StatusDissolved
Company Number05063935
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 2 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFoysol Miah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hedge Row Off Wood Lane
Hawarden
Flintshire
CH5 3LY
Wales
Director NameMr Liton Miah
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(10 months after company formation)
Appointment Duration6 years, 2 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameMr Liton Miah
NationalityBritish
StatusClosed
Appointed31 December 2004(10 months after company formation)
Appointment Duration6 years, 2 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameShahnaz Begum
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameShahnaz Begum
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX

Location

Registered Address69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
5 November 2010Application to strike the company off the register (3 pages)
5 November 2010Application to strike the company off the register (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Liton Miah on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
16 March 2010Director's details changed for Foysol Miah on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
16 March 2010Director's details changed for Foysol Miah on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
16 March 2010Director's details changed for Liton Miah on 31 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 04/03/09; full list of members (3 pages)
9 March 2009Return made up to 04/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Location of register of members (1 page)
13 March 2008Registered office changed on 13/03/2008 from audley house, audley street mossley ashton under lyne OL5 9HW (1 page)
13 March 2008Registered office changed on 13/03/2008 from audley house, audley street mossley ashton under lyne OL5 9HW (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 March 2008Location of debenture register (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2007Accounts made up to 31 March 2006 (1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Registered office changed on 13/04/06 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page)
13 April 2006Location of debenture register (1 page)
13 April 2006Return made up to 04/03/06; full list of members (2 pages)
13 April 2006Location of register of members (1 page)
13 April 2006Registered office changed on 13/04/06 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page)
13 April 2006Location of register of members (1 page)
13 April 2006Location of debenture register (1 page)
13 April 2006Return made up to 04/03/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 September 2005Accounts made up to 31 March 2005 (1 page)
28 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Return made up to 04/03/05; full list of members (7 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
4 March 2004Incorporation (12 pages)
4 March 2004Incorporation (12 pages)