About

Registered Number: 03505414
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 22 Union Street, Newton Abbot, Devon, TQ12 2JS

 

Megaspan Ltd was founded on 05 February 1998 and are based in Newton Abbot. The current directors of the company are listed as Whitell, Paul, Whitell, Penelope May, Whitell, Karen Tracy, Pridham, Christopher Charles, Pridham, Penelope May in the Companies House registry. 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
WHITELL, Paul 10 February 1998 - 1
WHITELL, Penelope May 13 June 2005 - 1
PRIDHAM, Christopher Charles 12 October 2004 13 June 2005 1
PRIDHAM, Penelope May 13 June 2005 13 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WHITELL, Karen Tracy 10 February 1998 13 August 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 28 April 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 21 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 February 2001
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
363s - Annual Return 31 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
225 - Change of Accounting Reference Date 29 July 1999
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 14 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.