Company NameMegasports Limited
Company StatusDissolved
Company Number03172971
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameLINX Trading (International) Limited

Business Activity

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

Directors

Director NameRichard Hall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 21 March 2006)
RoleDesigner
Correspondence Address53 Catherine Street East
Horwich
Lancashire
BL6 7JZ
Director NameLeslie Armitage
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2003)
RoleManaging Director
Correspondence Address9 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Secretary NameRosalind Mary Armitage
NationalityBritish
StatusResigned
Appointed24 April 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2001)
RoleSecretary
Correspondence AddressThe Ridings
9 Sudbury Drive Lostock
Bolton
BL6 4PP
Director NameJames Mattocks
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 May 2002)
RoleSales Manager
Correspondence AddressRisca
Carrog
Corwen
Clwyd
LL21 9AG
Wales
Secretary NameSylvia Lynn Mattocks
NationalityBritish
StatusResigned
Appointed08 August 2001(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressRisca
Carrog
Corwen
Denbighshire
LL21 9AG
Wales
Director NamePauline Copp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressJesmondene Cottage
Calverton Road
Blidworth Bottoms
Nottinghamshire
NG21 0NW
Director NameMr John Raymond Oliver
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 17 July 2002)
RoleCompany Director
Correspondence Address1 Passey Barn
Church Farm
Buildwas
Shropshire
TF8 7DA
Secretary NamePauline Copp
NationalityBritish
StatusResigned
Appointed06 May 2002(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 06 April 2003)
RoleCompany Director
Correspondence AddressJesmondene Cottage
Calverton Road
Blidworth Bottoms
Nottinghamshire
NG21 0NW
Secretary NameTrevor Roy Kirkman
NationalityBritish
StatusResigned
Appointed07 April 2003(7 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2003)
RoleFinancial Controller
Correspondence Address10 Devon Street
Bury
Lancashire
BL9 9BN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBankfield Business Park
Quebec Street
Bolton
Lancashire
BL3 5JN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 July 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: risca carrog corwen denbighshire LL21 9AG (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
13 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
18 September 2001Registered office changed on 18/09/01 from: tradentrance bankfield business park quebec street bolton lancashire BL3 5JN (1 page)
15 August 2001New secretary appointed (2 pages)
7 July 2001Return made up to 14/03/01; full list of members (6 pages)
6 July 2001Company name changed linx trading (international) lim ited\certificate issued on 06/07/01 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: bec lincoln mills washington street bolton BL3 5EY (1 page)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Return made up to 14/03/00; full list of members (6 pages)
28 February 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 June 1999Return made up to 14/03/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Return made up to 14/03/98; no change of members (4 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 May 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/05/97
(6 pages)
5 August 1996Accounting reference date notified as 31/12 (1 page)
17 May 1996Company name changed axamode LIMITED\certificate issued on 20/05/96 (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
14 March 1996Incorporation (12 pages)