About

Registered Number: 03958645
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (6 years and 2 months ago)
Registered Address: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Established in 2000, Megazone Morecambe Ltd has its registered office in Trinity Way, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Richard 29 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Margaret 29 March 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2018
LIQ MISC - N/A 30 January 2018
LIQ10 - N/A 27 November 2017
LIQ13 - N/A 02 November 2017
4.68 - Liquidator's statement of receipts and payments 26 June 2017
4.70 - N/A 21 April 2016
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
MR04 - N/A 11 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 29 March 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 April 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 16 June 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 12 April 2001
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
287 - Change in situation or address of Registered Office 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.