Company NameMere Mortals Ltd
Company StatusDissolved
Company Number04030073
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date10 June 2015 (8 years, 10 months ago)
Previous NamePlay The Planet Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Jeffries
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 10 June 2015)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address1 Orchard Terrace
Hexham
Northumberland
NE46 3PW
Director NameMr David John Jeffries
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2010)
RoleDesigner
Country of ResidenceNew Zealand
Correspondence Address598 Beach Road
Rothesy Bay
North Shore
0630
Secretary NameDavid John Jeffries
NationalityBritish
StatusResigned
Appointed01 January 2001(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 2001)
RoleDesigner
Country of ResidenceNew Zealand
Correspondence Address14 South Road
Prudhoe
Northumberland
NE24 5JS
Secretary NameGraeme George Love
NationalityBritish
StatusResigned
Appointed15 June 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 July 2010)
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address7 Mill View
Gateshead
Tyne & Wear
NE10 9SU
Director NameGraeme George Love
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2010)
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address7 Mill View
Gateshead
Tyne & Wear
NE10 9SU
Director NameMr Stockton Michael
Date of BirthJanuary 1971 (Born 53 years ago)
StatusResigned
Appointed01 May 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park View
Wallsend
Tyne And Wear
NE28 8DD
Director NameMr Stephen Robert Walmsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarence Street
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4DN
Director NameMrs Kathryn Taylor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Peases Way
Croft Lea
Crook
County Durham
DL15 9GR
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

12 at 1Kathryn Taylor
4.30%
Ordinary
12 at 1Michael Stockton
4.30%
Ordinary
12 at 1Stephen Walmsley
4.30%
Ordinary
100 at 1Graeme George Love
35.84%
Ordinary
97 at 1David John Jeffries
34.77%
Ordinary
11 at 1Ms Kathryn Taylor
3.94%
Ordinary
31 at 1Graeme Love
11.11%
Ordinary
1 at 1Graeme Love
0.36%
Ordinary
1 at 1Michael Stockton
0.36%
Ordinary
1 at 1Ms Kathryn Taylor
0.36%
Ordinary
1 at 1Stephen Walmsley
0.36%
Ordinary

Financials

Year2014
Net Worth£502,039
Cash£530,473
Current Liabilities£269,387

Accounts

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

Filing History

10 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 November 2014Liquidators statement of receipts and payments to 21 March 2014 (13 pages)
28 November 2014Liquidators' statement of receipts and payments to 21 March 2014 (13 pages)
27 November 2013Liquidators' statement of receipts and payments to 21 September 2013 (10 pages)
27 November 2013Liquidators statement of receipts and payments to 21 September 2013 (10 pages)
23 November 2012Liquidators statement of receipts and payments to 21 September 2012 (11 pages)
23 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (11 pages)
27 June 2012Director's details changed for Mr David John Jeffries on 27 June 2012 (2 pages)
12 June 2012Director's details changed for Mr David John Jeffries on 12 June 2012 (2 pages)
2 January 2012Liquidators statement of receipts and payments to 21 September 2011 (11 pages)
2 January 2012Liquidators' statement of receipts and payments to 21 September 2011 (11 pages)
4 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2010Statement of affairs with form 4.19 (10 pages)
30 September 2010Appointment of a voluntary liquidator (1 page)
17 September 2010Registered office address changed from Studio 6 the Old Forge Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 17 September 2010 (2 pages)
20 August 2010Termination of appointment of Stockton Michael as a director (1 page)
20 August 2010Appointment of Mr David John Jeffries as a director (2 pages)
20 August 2010Termination of appointment of Kathryn Taylor as a director (1 page)
6 August 2010Director's details changed for Mrs Kathryn Taylor on 8 January 2010 (2 pages)
6 August 2010Director's details changed for Mrs Kathryn Taylor on 8 January 2010 (2 pages)
5 August 2010Termination of appointment of Graeme Love as a director (1 page)
5 August 2010Termination of appointment of Graeme Love as a secretary (1 page)
29 July 2010Termination of appointment of Stephen Walmsley as a director (1 page)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 279
(10 pages)
13 July 2010Director's details changed for Mr Stockton Michael on 10 July 2010 (2 pages)
9 June 2010Purchase of own shares. (3 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 283
(6 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 283
(6 pages)
29 March 2010Purchase of own shares. (3 pages)
16 March 2010Termination of appointment of David Jeffries as a director (1 page)
11 March 2010Termination of appointment of Anthony Douglas as a director (1 page)
11 March 2010Director's details changed for Kathryn Taylor on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Kathryn Taylor on 1 March 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Director's change of particulars / david jeffries / 21/07/2009 (1 page)
21 July 2009Return made up to 10/07/09; full list of members (5 pages)
27 April 2009Director appointed mr antony cathiar douglas (1 page)
31 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
31 March 2009Nc inc already adjusted 04/02/09 (1 page)
31 March 2009Ad 04/02/09\gbp si 105@1=105\gbp ic 218/323\ (2 pages)
31 March 2009Director appointed kathryn taylor (2 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Acquisition approved/art 8 disapplied 04/02/2009
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 March 2009Statement of affairs (7 pages)
31 March 2009Ad 04/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
31 March 2009Statement of affairs (7 pages)
31 March 2009Ad 04/02/09\gbp si 18@1=18\gbp ic 200/218\ (2 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
20 May 2008Director appointed mr stockton michael (1 page)
20 May 2008Director appointed mr stephen robert walmsley (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2007Location of debenture register (1 page)
11 July 2007Registered office changed on 11/07/07 from: studio 6, the old forge hoults estate walker road, newcastle upon tyne tyne & wear NE6 1AB (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 October 2006Registered office changed on 11/10/06 from: studio 6 the old forge hoults estate walker road newcastle upon tyne NE6 1AB (1 page)
11 October 2006Return made up to 10/07/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
(7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 November 2003New director appointed (1 page)
3 July 2003Return made up to 10/07/03; full list of members (7 pages)
18 April 2003Accounts made up to 30 June 2002 (1 page)
9 March 2003Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
14 November 2002Return made up to 10/07/02; full list of members (6 pages)
5 August 2002Ad 01/07/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
1 July 2002Company name changed play the planet LTD\certificate issued on 29/06/02 (2 pages)
27 June 2002Secretary's particulars changed (1 page)
27 June 2002Registered office changed on 27/06/02 from: the old casino 1-4 forta lane newcastle-upon-tyne tyne & wear NG1 5HX (1 page)
2 April 2002Accounts made up to 31 July 2001 (5 pages)
12 March 2002Registered office changed on 12/03/02 from: mere mortals 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Ad 01/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
10 July 2000Incorporation (12 pages)