Company NameMere Mortals Post Limited
Company StatusDissolved
Company Number05365650
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDavid John Jeffries
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleSoftware Designer
Country of ResidenceNew Zealand
Correspondence Address14 South Road
Prudhoe
Northumberland
NE24 5JS
Director NameGraeme George Love
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleSoftware Designer
Country of ResidenceEngland
Correspondence Address7 Mill View
Gateshead
Tyne & Wear
NE10 9SU
Secretary NameGraeme George Love
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mill View
Gateshead
Tyne & Wear
NE10 9SU

Contact

Websitewww.mere-mortals.com/
Email address[email protected]
Telephone0191 2242334
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudios 2 -3, The Old Forge Hoults Estate
Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

100 at 1Mere Mortals Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
11 March 2010Director's details changed for David John Jeffries on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Graeme George Love on 11 March 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Director's details changed for Graeme George Love on 11 March 2010 (2 pages)
11 March 2010Director's details changed for David John Jeffries on 11 March 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(5 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(5 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from studios 2 - 3 the old forge hoults estate walker road newcastle tyne & wear NE6 1AB (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 15/02/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from studios 2 - 3 the old forge hoults estate walker road newcastle tyne & wear NE6 1AB (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 15/02/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (3 pages)
9 March 2007Return made up to 15/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
22 June 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
16 March 2006Return made up to 15/02/06; full list of members (7 pages)
16 March 2006Registered office changed on 16/03/06 from: the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
16 March 2006Return made up to 15/02/06; full list of members (7 pages)
16 March 2006Registered office changed on 16/03/06 from: the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
24 February 2005Registered office changed on 24/02/05 from: the old tiberius, 1/4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
24 February 2005Registered office changed on 24/02/05 from: the old tiberius, 1/4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
15 February 2005Incorporation (19 pages)
15 February 2005Incorporation (19 pages)