Company NameMegadata Computing Ltd
Company StatusDissolved
Company Number03249900
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ivan Stuart Beckingham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(1 month after company formation)
Appointment Duration8 years, 9 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Secretary NameSally Elizabeth Beckingham
NationalityBritish
StatusClosed
Appointed16 October 1996(1 month after company formation)
Appointment Duration8 years, 9 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address23 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Minshull St
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
27 September 2004Return made up to 16/09/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 September 2003Return made up to 16/09/03; full list of members (6 pages)
27 September 2002Return made up to 16/09/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2001Return made up to 16/09/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 September 2000Return made up to 16/09/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1998Return made up to 16/09/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 October 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
13 February 1997New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
16 September 1996Incorporation (12 pages)