About

Registered Number: 05155866
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 404a Ringwood Road, Ferndown, BH22 9AU,

 

Wessex Mere Ltd was established in 2004. Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Anthony Derrick 31 August 2004 12 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Linda Ann 31 August 2004 01 April 2010 1
OGILVIE, Cheryl 01 April 2010 18 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AA01 - Change of accounting reference date 22 March 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 07 February 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 23 July 2019
AA01 - Change of accounting reference date 23 March 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
CS01 - N/A 05 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
AD01 - Change of registered office address 19 December 2017
DISS40 - Notice of striking-off action discontinued 12 September 2017
AR01 - Annual Return 10 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 22 April 2017
DISS40 - Notice of striking-off action discontinued 13 April 2017
AR01 - Annual Return 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CERTNM - Change of name certificate 04 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
DISS40 - Notice of striking-off action discontinued 21 November 2015
AA - Annual Accounts 20 November 2015
AA01 - Change of accounting reference date 20 November 2015
AA - Annual Accounts 20 November 2015
AA01 - Change of accounting reference date 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA01 - Change of accounting reference date 26 July 2015
TM02 - Termination of appointment of secretary 24 January 2015
AA - Annual Accounts 24 January 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
AR01 - Annual Return 13 January 2015
AA01 - Change of accounting reference date 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA01 - Change of accounting reference date 30 July 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AR01 - Annual Return 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 28 March 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AA - Annual Accounts 08 January 2013
AA01 - Change of accounting reference date 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP03 - Appointment of secretary 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 15 July 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 01 April 2005
287 - Change in situation or address of Registered Office 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
CERTNM - Change of name certificate 09 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.