Company NameMegagem Limited
Company StatusDissolved
Company Number02799930
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Timothy John Parker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 West Way
Holmes Chapel
Crewe
Cheshire
CW4 7DH
Secretary NameMarilyn Florence Parker
NationalityBritish
StatusClosed
Appointed06 October 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address30 West Way
Holmes Chapel
Crewe
Cheshire
CW4 7DH
Secretary NameDavid Gerry Parker
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Ann Beaumont Way
Hadleigh
Ipswich
Suffolk
IP7 6SA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address18 Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Application for striking-off (1 page)
1 September 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997New secretary appointed (2 pages)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Registered office changed on 23/06/97 from: 190 washway road sale cheshire M33 1RJ (1 page)
23 June 1997Return made up to 16/03/97; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1996Return made up to 16/03/96; no change of members (6 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 May 1995Return made up to 16/03/95; no change of members (6 pages)