Company NameMegathon Limited
Company StatusDissolved
Company Number04264944
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Robin Wade Hargreaves
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(4 days after company formation)
Appointment Duration3 years, 2 months (closed 19 October 2004)
RoleTV Producer
Correspondence Address7 The Coppice
Delamere Park
Cuddington
Cheshire
CW8 2XE
Director NamePeter Noyes Thomas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 19 October 2004)
RoleDesigner
Correspondence AddressPimley Cottage Sundorne Road
Uffington
Shrewsbury
Shropshire
SY4 4SA
Wales
Secretary NamePeter Noyes Thomas
NationalityBritish
StatusClosed
Appointed15 May 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 19 October 2004)
RoleDesigner
Correspondence AddressPimley Cottage Sundorne Road
Uffington
Shrewsbury
Shropshire
SY4 4SA
Wales
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameChristopher Robin Fear
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 2002)
RoleSports Consultant
Correspondence Address80 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Secretary NameChristopher Robin Fear
NationalityBritish
StatusResigned
Appointed10 August 2001(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 2002)
RoleSports Consultant
Correspondence Address80 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address7 The Coppice Delamere Park
Cuddington
Northwich
Cheshire
CW8 2XF
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaCuddington (Cheshire West and Chester)

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (1 page)
26 August 2003Return made up to 06/08/03; full list of members (7 pages)
1 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
6 September 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)