Company NameMere Dm Limited
Company StatusDissolved
Company Number05983774
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameJohn Philip Hirst
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address60 Hayes Lane
Alderley Edge
Cheshire
SK9 7LB
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMr Dominic James Ryder
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn 5 Home Farm
Chester Road
Mere
WA16 0PX
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 November 2009Director's details changed for Mr Dominic James Ryder on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 1
(6 pages)
6 November 2009Director's details changed for Mr Martin Henry Burrill on 31 October 2009 (2 pages)
6 November 2009Director's details changed for John Philip Hirst on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Dominic James Ryder on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 1
(6 pages)
6 November 2009Director's details changed for John Philip Hirst on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Martin Henry Burrill on 31 October 2009 (2 pages)
13 September 2009Accounts made up to 31 March 2009 (1 page)
13 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Accounts made up to 31 March 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2008Accounts made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
26 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)