Company NameMegaready Limited
Company StatusDissolved
Company Number03140160
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Paul Doyle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(2 months after company formation)
Appointment Duration7 years, 5 months (closed 05 August 2003)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address16 Nunwick Way
Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director NameMarie Doyle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(2 months after company formation)
Appointment Duration7 years, 5 months (closed 05 August 2003)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address16 Nunwick Way
Haydon Grange Little Benton
Newcastle Upon Tyne
NE7 7GB
Secretary NameMr Anthony Paul Doyle
NationalityBritish
StatusClosed
Appointed19 February 1996(2 months after company formation)
Appointment Duration7 years, 5 months (closed 05 August 2003)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address16 Nunwick Way
Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 22 Quay Laeal
Saint Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 March 2003Return made up to 21/12/02; full list of members (7 pages)
7 March 2003Application for striking-off (1 page)
2 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2001Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Return made up to 21/12/99; full list of members (6 pages)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
4 March 1998Return made up to 21/12/97; no change of members (4 pages)
22 June 1997Full accounts made up to 31 March 1997 (10 pages)
11 February 1997Return made up to 21/12/96; full list of members (6 pages)
2 May 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Secretary resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 1995Incorporation (12 pages)