Company NameMere Business Intelligence Services Limited
Company StatusDissolved
Company Number06280136
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Donald Kavanagh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 3 Ground Floor
Progress House 17 Cecil Road
Hale
Cheshire
WA15 9NZ
Director NameMr Robert Peter Flaxman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAlder House
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NamePaul Donald Kavanagh
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Secretary NameMrs Clare Jane Frettsome
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMr Robert Peter Flaxman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(10 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlder House
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameGillian Carol Kavanagh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Groundfloor Progress House
17 Cecil Road
Hale
Cheshire
WA15 9NZ

Contact

Websitewww.ukocn.com
Email address[email protected]

Location

Registered AddressSuite 3 Ground Floor
Progress House 17 Cecil Road
Hale
Cheshire
WA15 9NZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

801 at £1Paul Kavanagh
80.10%
Ordinary
199 at £1Trustees Of Private Pension-david Manley
19.90%
Ordinary

Financials

Year2014
Net Worth-£40,882
Cash£8
Current Liabilities£42,084

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 December 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
3 April 2015Director's details changed for Paul Donald Kavanagh on 11 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
4 February 2014Director's details changed for Paul Donald Kavanagh on 15 November 2013 (2 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Registered office address changed from 1St Floor Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ United Kingdom on 19 July 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from Suite 3, Groundfloor Progress House 17 Cecil Road Hale Cheshire WA15 9NZ on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Suite 3, Groundfloor Progress House 17 Cecil Road Hale Cheshire WA15 9NZ on 8 August 2012 (1 page)
19 March 2012Termination of appointment of Gillian Kavanagh as a director (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Paul Donald Kavanagh on 25 March 2011 (2 pages)
28 March 2011Appointment of Gillian Carol Kavanagh as a director (2 pages)
10 March 2011Termination of appointment of Robert Flaxman as a director (1 page)
10 March 2011Termination of appointment of Clare Frettsome as a secretary (1 page)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Registered office address changed from 96 Knutsford Road Wilmslow Cheshire SK9 6JD on 22 February 2011 (2 pages)
19 August 2010Director's details changed for Robert Peter Flaxman on 12 July 2010 (2 pages)
19 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Paul Kavanagh on 12 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 12/07/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 August 2008Return made up to 14/06/08; full list of members (4 pages)
13 May 2008Director appointed robert peter flaxman (2 pages)
10 December 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
14 June 2007Incorporation (17 pages)