Company NameMegatronics Plc
DirectorsPasquale Ruggiero and Clemente Ruggiero
Company StatusDissolved
Company Number02872569
CategoryPublic Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)
Previous NameFineline Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pasquale Ruggiero
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleSalesman
Correspondence Address19 Washbank Road
Eynesbury
St Neots
Cambridgeshire
PE19 2TF
Director NameClemente Ruggiero
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 1997(3 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address12 Hillgrounds Road
Kempston
Bedford
Bedfordshire
MK42 8QQ
Secretary NameEmma Ruggiero
NationalityBritish
StatusCurrent
Appointed31 January 1997(3 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address12 Hill Grounds Road
Kempston
Bedford
MK42 8QQ
Director NameStephen Roy Sabey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleSalesman
Correspondence Address28 Hatchet Lane
Stonely
Huntingdon
Cambridgeshire
PE19 5EG
Secretary NameClemente Ruggiero
NationalityItalian
StatusResigned
Appointed25 November 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleBusinessman
Correspondence Address12 Hillgrounds Road
Kempston
Bedford
Bedfordshire
MK42 8QQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,387,552
Gross Profit£933,419
Net Worth£167,059
Cash£423,396
Current Liabilities£361,675

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

22 August 2001Dissolved (1 page)
22 May 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Registered office changed on 13/01/00 from: 14/20 south dale caistor lincolnshire LN7 6LN (1 page)
12 January 2000Statement of affairs (5 pages)
7 January 2000Appointment of a voluntary liquidator (1 page)
7 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1999Strike-off action suspended (1 page)
9 March 1998Full group accounts made up to 31 March 1997 (19 pages)
10 December 1997Return made up to 17/11/97; full list of members (6 pages)
27 February 1997Company name changed fineline holdings PLC\certificate issued on 28/02/97 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 February 1997Ad 31/01/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997£ ic 50000/30000 31/01/97 £ sr 20000@1=20000 (1 page)
26 February 1997Memorandum and Articles of Association (7 pages)
26 February 1997New director appointed (2 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Return made up to 17/11/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (16 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
17 November 1995Return made up to 17/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1995Full accounts made up to 31 March 1995 (16 pages)
1 May 1995Application to commence business (2 pages)
1 May 1995Certificate of authorisation to commence business and borrow (1 page)
1 May 1995Ad 28/10/94--------- £ si 49998@1 (2 pages)
17 November 1993Incorporation (11 pages)