Prudhoe
Northumberland
NE24 5JS
Director Name | Graeme George Love |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Software Designer |
Country of Residence | England |
Correspondence Address | 7 Mill View Gateshead Tyne & Wear NE10 9SU |
Secretary Name | Graeme George Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mill View Gateshead Tyne & Wear NE10 9SU |
Website | www.mere-mortals.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2242334 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Studios 2 -3, The Old Forge Hoults Estate Walker Road Newcastle Upon Tyne Tyne & Wear NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
100 at 1 | Mere Mortals Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2010 | Director's details changed for David John Jeffries on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Graeme George Love on 11 March 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Director's details changed for Graeme George Love on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David John Jeffries on 11 March 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 May 2008 | Registered 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 2008 | Location of debenture register (1 page) |
9 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
9 May 2008 | Registered 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 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
22 June 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
16 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
16 March 2006 | Registered 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 2006 | Return made up to 15/02/06; full list of members (7 pages) |
16 March 2006 | Registered 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 2005 | Registered 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 2005 | Registered 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 2005 | Incorporation (19 pages) |
15 February 2005 | Incorporation (19 pages) |