WESSEX MERE LIMITED
CHARD GOODMAN SERVICES LIMITED RICARDO MERCILLO DESIGN LIMITED

Hellopages » Somerset » South Somerset » TA20 1JA

Company number 05155866
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address LEAMINGTON REGISTRIES 1, HOPE TERRACE, CHARD, SOMERSET, TA20 1JA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2017-04-12 GBP 100 ; First Gazette notice for compulsory strike-off. The most likely internet sites of WESSEX MERE LIMITED are www.wessexmere.co.uk, and www.wessex-mere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Wessex Mere Limited is a Private Limited Company. The company registration number is 05155866. Wessex Mere Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Wessex Mere Limited is Leamington Registries 1 Hope Terrace Chard Somerset Ta20 1ja. The company`s financial liabilities are £0.12k. It is £0.02k against last year. The cash in hand is £0.1k. It is £-6.34k against last year. And the total assets are £4.67k, which is £-1.77k against last year. HOWE, Colin George is a Director of the company. Secretary DOHERTY, Linda Ann has been resigned. Secretary OGILVIE, Cheryl has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director GOODMAN, Anthony Derrick has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Freight transport by road".


wessex mere Key Finiance

LIABILITIES £0.12k
+20%
CASH £0.1k
-99%
TOTAL ASSETS £4.67k
-28%
All Financial Figures

Current Directors

Director
HOWE, Colin George
Appointed Date: 12 December 2015
64 years old

Resigned Directors

Secretary
DOHERTY, Linda Ann
Resigned: 01 April 2010
Appointed Date: 31 August 2004

Secretary
OGILVIE, Cheryl
Resigned: 18 June 2014
Appointed Date: 01 April 2010

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 August 2004
Appointed Date: 17 June 2004

Director
GOODMAN, Anthony Derrick
Resigned: 12 December 2015
Appointed Date: 31 August 2004
69 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 27 August 2004
Appointed Date: 17 June 2004
74 years old

WESSEX MERE LIMITED Events

13 Apr 2017
Compulsory strike-off action has been discontinued
12 Apr 2017
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2017-04-12
  • GBP 100

14 Feb 2017
First Gazette notice for compulsory strike-off
04 Feb 2016
Company name changed goodman services LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-13

03 Feb 2016
Appointment of Mr Colin George Howe as a director on 12 December 2015
...
... and 48 more events
14 Sep 2004
New secretary appointed
09 Sep 2004
Company name changed ricardo mercillo design LIMITED\certificate issued on 09/09/04
03 Sep 2004
Director resigned
03 Sep 2004
Secretary resigned
17 Jun 2004
Incorporation