Company NameThe Mere Boutique Limited
Company StatusDissolved
Company Number09393489
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Simon Cross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameMr William George Richard Lees-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameMr Mark Christopher Boler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mere Golf Resort & Spa Chester Road
Mere
Knutsford
Cheshire
WA16 6LJ
Director NameMr Gary John Corbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Mere Golf Resort & Spa Chester Road
Mere
Knutsford
Cheshire
WA16 6LJ
Director NameMr Ian Anthony Stephen O'Toole
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Mere Golf Resort & Spa Chester Road
Mere
Knutsford
Cheshire
WA16 6LJ
Secretary NameMr Ian Anthony O'Toole
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mere Golf Resort & Spa Chester Road
Mere
Knutsford
Cheshire
WA16 6LJ

Contact

Websitethemereresort.co.uk
Telephone01565 830155
Telephone regionKnutsford

Location

Registered AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 December 2015Delivered on: 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The stanneylands hotel, stanneylands road, wilmslow registered at the land registry with title number CH456004.
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 June 2020Final Gazette dissolved following liquidation (1 page)
16 March 2020Return of final meeting in a members' voluntary winding up (7 pages)
16 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-30
(1 page)
16 August 2019Appointment of a voluntary liquidator (3 pages)
16 August 2019Declaration of solvency (6 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
28 February 2018Notification of J.W.Lees & Co.(Brewers)Limited as a person with significant control on 26 February 2018 (2 pages)
28 February 2018Appointment of Mr William Lees-Jones as a director on 26 February 2018 (2 pages)
28 February 2018Appointment of Mr Simon Cross as a director on 26 February 2018 (2 pages)
28 February 2018Satisfaction of charge 093934890001 in full (1 page)
28 February 2018Termination of appointment of Gary John Corbett as a director on 26 February 2018 (1 page)
28 February 2018Cessation of Mark Christopher Boler as a person with significant control on 26 February 2018 (1 page)
28 February 2018Registered office address changed from The Mere Golf Resort & Spa Chester Road Mere Knutsford Cheshire WA16 6LJ to Greengate Brewery Middleton Junction Middleton Manchester M24 2AX on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Mark Christopher Boler as a director on 26 February 2018 (1 page)
28 February 2018Termination of appointment of Ian Anthony O'toole as a secretary on 26 February 2018 (1 page)
28 February 2018Satisfaction of charge 093934890002 in full (1 page)
28 February 2018Termination of appointment of Ian Anthony Stephen O'toole as a director on 26 February 2018 (1 page)
24 January 2018Previous accounting period extended from 26 December 2017 to 31 December 2017 (1 page)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 26 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 26 December 2015 (2 pages)
6 April 2016Previous accounting period shortened from 31 December 2015 to 26 December 2015 (1 page)
6 April 2016Previous accounting period shortened from 31 December 2015 to 26 December 2015 (1 page)
22 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
23 December 2015Registration of charge 093934890001, created on 22 December 2015 (9 pages)
23 December 2015Registration of charge 093934890001, created on 22 December 2015 (9 pages)
23 December 2015Registration of charge 093934890002, created on 22 December 2015 (8 pages)
23 December 2015Registration of charge 093934890002, created on 22 December 2015 (8 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)