Company NameMere Services Limited
Company StatusDissolved
Company Number05895446
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date24 January 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Heywood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Mews
Godley
Hyde
Cheshire
SK14 3SJ
Director NameMr Lee McDonough
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fair Oak Road
Burnage
Manchester
Greater Manchester
M19 1DT
Secretary NameMr Paul Heywood
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Mews
Godley
Hyde
Cheshire
SK14 3SJ

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

50 at £1Lee Mcdonough
50.00%
Ordinary
50 at £1Paul Heywood
50.00%
Ordinary

Financials

Year2014
Net Worth£33,165
Cash£11,825
Current Liabilities£42,281

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2014Final Gazette dissolved following liquidation (1 page)
24 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2014Final Gazette dissolved following liquidation (1 page)
24 October 2013Liquidators' statement of receipts and payments to 18 October 2013 (8 pages)
24 October 2013Liquidators statement of receipts and payments to 18 October 2013 (8 pages)
24 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
24 October 2013Liquidators' statement of receipts and payments to 18 October 2013 (8 pages)
24 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
16 July 2013Liquidators statement of receipts and payments to 7 June 2013 (12 pages)
16 July 2013Liquidators statement of receipts and payments to 7 June 2013 (12 pages)
16 July 2013Liquidators' statement of receipts and payments to 7 June 2013 (12 pages)
16 July 2013Liquidators' statement of receipts and payments to 7 June 2013 (12 pages)
12 June 2012Liquidators statement of receipts and payments to 7 June 2012 (6 pages)
12 June 2012Liquidators statement of receipts and payments to 7 June 2012 (6 pages)
12 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (6 pages)
12 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (6 pages)
28 June 2011Statement of affairs with form 4.19 (5 pages)
28 June 2011Statement of affairs with form 4.19 (5 pages)
24 June 2011Registered office address changed from Central Buildings 5/7 Corporation Street Hyde Cheshire SK14 1AG on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Central Buildings 5/7 Corporation Street Hyde Cheshire SK14 1AG on 24 June 2011 (1 page)
15 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-08
(1 page)
15 June 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2010Director's details changed for Paul Heywood on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Paul Heywood on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Lee Mcdonough on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Director's details changed for Lee Mcdonough on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Director's details changed for Paul Heywood on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Lee Mcdonough on 3 August 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
17 September 2007Return made up to 03/08/07; full list of members (2 pages)
17 September 2007Return made up to 03/08/07; full list of members (2 pages)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Incorporation (11 pages)
3 August 2006Incorporation (11 pages)