Company NameMere Mortals Moving Image Limited
Company StatusDissolved
Company Number07349943
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David John Jeffries
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address24 Mizpah Road Waiake
Torbay
North Shore City
0630
Director NameMr Richard Martin Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Grouse Moor Lane
Queensbury
Bradford
BD13 1NS

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

40 at £1David Jeffries
50.00%
Ordinary
40 at £1Richard Ineson
50.00%
Ordinary

Financials

Year2014
Net Worth£59,365
Cash£58,716
Current Liabilities£58,104

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
14 October 2013Registered office address changed from Barclays Bank 2 Northgate Cleckheaton Bradford BD19 5AA United Kingdom on 14 October 2013 (2 pages)
13 August 2013Liquidators statement of receipts and payments to 10 June 2013 (10 pages)
13 August 2013Liquidators' statement of receipts and payments to 10 June 2013 (10 pages)
15 June 2012Statement of affairs with form 4.19 (10 pages)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Termination of appointment of Richard Martin Williams as a director on 1 October 2011 (1 page)
11 June 2012Termination of appointment of Richard Martin Williams as a director on 1 October 2011 (1 page)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 80
(4 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Incorporation (35 pages)