Company NameMegasound UK Limited
Company StatusDissolved
Company Number04288425
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameStephen Morgan
NationalityBritish
StatusCurrent
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Harrison Drive
Colne
Lancashire
BB8 9SJ
Director NameLynne Yvonne Morgan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address57 Harrison Drive
Colne
Lancashire
BB8 9SJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2008Dissolved (1 page)
26 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Director resigned (1 page)
19 July 2006Statement of affairs (6 pages)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2006Registered office changed on 29/06/06 from: 29 standish street burnley lancashire BB11 1AP (1 page)
27 September 2005Return made up to 17/09/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 September 2004Return made up to 17/09/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 November 2003Amended accounts made up to 30 September 2002 (5 pages)
25 September 2003Return made up to 17/09/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 November 2002Return made up to 17/09/02; full list of members (6 pages)
27 September 2001Ad 18/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (2 pages)
21 September 2001Registered office changed on 21/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)