Company NameMegafone Limited
Company StatusDissolved
Company Number04162514
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJames Carl Youdale
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 March 2011)
RolePublisher
Country of ResidenceIsle Of Man
Correspondence AddressHillary Wharf South Quay
Douglas
Isle Of Man
IM1 5BL
Secretary NameRita Maureen Sheldon
NationalityBritish
StatusResigned
Appointed04 December 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address29 East Drive
Swinton
Manchester
M27 4EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressHouldsworth Mill Business Centre
Houldsworth Street Reddish
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
15 March 2010Director's details changed for James Carl Youdale on 8 March 2010 (2 pages)
15 March 2010Director's details changed for James Carl Youdale on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Director's details changed for James Carl Youdale on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
14 March 2010Director's details changed for James Carl Youdale on 23 March 2009 (1 page)
14 March 2010Director's details changed for James Carl Youdale on 23 March 2009 (1 page)
8 March 2010Director's details changed for James Carl Youdale on 23 March 2009 (1 page)
8 March 2010Director's details changed for James Carl Youdale on 23 March 2009 (1 page)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 July 2009Appointment Terminated Secretary rita sheldon (1 page)
14 July 2009Appointment terminated secretary rita sheldon (1 page)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 November 2008Accounts made up to 28 February 2008 (2 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 December 2007Accounts made up to 28 February 2007 (1 page)
21 March 2007Return made up to 19/02/07; full list of members (6 pages)
21 March 2007Return made up to 19/02/07; full list of members (6 pages)
14 November 2006Accounts made up to 28 February 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 March 2006Return made up to 19/02/06; full list of members (6 pages)
17 March 2006Return made up to 19/02/06; full list of members (6 pages)
25 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
25 January 2006Accounts made up to 28 February 2005 (1 page)
24 March 2005Return made up to 19/02/05; full list of members (6 pages)
24 March 2005Return made up to 19/02/05; full list of members (6 pages)
24 December 2004Accounts made up to 28 February 2004 (2 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
19 March 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
19 March 2004Return made up to 19/02/04; full list of members (6 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
18 October 2003Accounts made up to 28 February 2003 (1 page)
18 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 March 2003Return made up to 19/02/03; full list of members (6 pages)
1 March 2003Return made up to 19/02/03; full list of members (6 pages)
12 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 December 2002Accounts made up to 28 February 2002 (2 pages)
9 April 2002Return made up to 19/02/02; full list of members (6 pages)
9 April 2002Return made up to 19/02/02; full list of members (6 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
19 February 2001Incorporation (7 pages)
19 February 2001Incorporation (7 pages)