About

Registered Number: 06387140
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: The Megacentre, Bernard Road, Sheffield, S2 5BQ

 

Having been setup in 2007, Megacentre Liverpool Ltd has its registered office in Sheffield. There are 3 directors listed as Davies, Roger, Otten, Stuart, Gorman, Andrew for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Andrew 02 October 2007 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Roger 08 January 2010 - 1
OTTEN, Stuart 02 October 2007 08 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 29 January 2016
TM01 - Termination of appointment of director 12 January 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AA - Annual Accounts 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
225 - Change of Accounting Reference Date 24 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.