Company NameMegacircle Limited
Company StatusDissolved
Company Number02890769
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Rose Wilde
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Railway Road
Urmston
Manchester
M41 0XT
Secretary NameSamantha Jane Wilde
NationalityBritish
StatusClosed
Appointed28 May 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address62 Railway Road
Urmston
Manchester
M41 0XT
Director NameMr Stuart Philip Broadbent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 4 weeks after company formation)
Appointment Duration2 months (resigned 24 May 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Crosslands Road
Worsley
Manchester
Lancashire
M28 1JH
Secretary NameMrs Veronica Lindley
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 1994)
RoleCompany Director
Correspondence Address62 Birch Road
Worsley
Manchester
Lancashire
M28 7FJ
Director NameNigel Andrew Wilde
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(3 months, 1 week after company formation)
Appointment Duration14 years (resigned 25 May 2008)
RoleEngineering Draughtsman
Correspondence Address62 Railway Road
Urmston
Manchester
M41 0XT
Secretary NameDiane Rose Wilde
NationalityBritish
StatusResigned
Appointed04 May 1994(3 months, 1 week after company formation)
Appointment Duration14 years (resigned 25 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Railway Road
Urmston
Manchester
M41 0XT
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address62 Railway Road
Urmston
Manchester
Lancashire
M41 0XT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£394
Current Liabilities£12,518

Accounts

Latest Accounts5 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
31 December 2008Appointment terminated director nigel wilde (1 page)
31 December 2008Appointment terminated secretary diana wilde (1 page)
31 December 2008Director appointed diane rose wilde (3 pages)
31 December 2008Secretary appointed samantha jane wilde (3 pages)
6 March 2008Return made up to 24/01/08; full list of members (3 pages)
5 March 2008Director's change of particulars / nigel wilde / 05/03/2008 (1 page)
5 March 2008Secretary's change of particulars / diana wilde / 05/03/2008 (1 page)
9 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: haven cottage 60 chassen road urmston manchester M41 9DY (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 24/01/07; full list of members (2 pages)
28 February 2006Return made up to 24/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
11 February 2005Return made up to 24/01/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 February 2004Return made up to 24/01/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 January 2003Return made up to 24/01/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 March 2002Return made up to 24/01/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 March 2001Return made up to 24/01/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 February 2000Return made up to 24/01/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 March 1999Return made up to 24/01/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 April 1997Return made up to 24/01/97; no change of members (4 pages)
30 September 1996Registered office changed on 30/09/96 from: haven cottage 60 chassen road urmston manchester M41 9DU (1 page)
24 July 1996Registered office changed on 24/07/96 from: 117 irlam road flixton manchester M41 6ND (1 page)
4 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 February 1996Director's particulars changed (1 page)
15 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1996Secretary's particulars changed (1 page)
22 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)