Company NameMegazone Morecambe Limited
Company StatusDissolved
Company Number03958645
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichard Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Marine Road
Morecambe
Lancashire
LA4 4DQ
Secretary NameMargaret Holmes
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Willowfield Road
Heysham
Morecambe
Lancashire
LA3 2HG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitemegazonemorecambe.co.uk

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Mr Richard Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£5,411
Cash£5,235
Current Liabilities£26,115

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 December 2011Delivered on: 4 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94/96 marine road morecambe, lancashire.
Outstanding

Filing History

27 November 2017Removal of liquidator by court order (8 pages)
2 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
26 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (8 pages)
21 April 2016Declaration of solvency (3 pages)
30 March 2016Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 30 March 2016 (2 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Satisfaction of charge 1 in full (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Registered office address changed from the Old Courthouse Clark Street Morecambe Lancashire LA4 5HR on 31 March 2014 (1 page)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Richard Holmes on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Richard Holmes on 1 January 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 29/03/08; no change of members (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 29/03/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 29/03/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 April 2005Return made up to 29/03/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 29/03/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Return made up to 29/03/02; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 May 2000Ad 11/04/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: the old courthouse clark street morecambe lancashire LA4 5HR (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
29 March 2000Incorporation (11 pages)