Company NameMenza Communications Limited
Company StatusDissolved
Company Number03313089
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date17 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Julia Beatrice Boland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(12 months after company formation)
Appointment Duration20 years, 10 months (closed 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonegate Mill Farmhouse
Lealholm
Whitby
North Yorkshire
YO21 2AB
Secretary NameMrs Emma Louise Lee
NationalityBritish
StatusClosed
Appointed04 February 1998(12 months after company formation)
Appointment Duration20 years, 10 months (closed 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorgate
Downington
Lechlade
Gloucestershire
GL7 3EH
Wales
Director NameDr David Boland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(6 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonegate Mill Farmhouse
Lealholm
Whitby
North Yorkshire
YO21 2AB
Director NameDavid Henry Mitchell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(1 day after company formation)
Appointment Duration12 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address34 Winterton Close
Doncaster
Yorkshire
DN4 7HY
Secretary NameMrs Julia Beatrice Boland
NationalityBritish
StatusResigned
Appointed06 February 1997(1 day after company formation)
Appointment Duration12 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonegate Mill Farmhouse
Lealholm
Whitby
North Yorkshire
YO21 2AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemenza.co.uk
Email address[email protected]
Telephone01367 253750
Telephone regionFaringdon

Location

Registered AddressC/O Bwc Dakota House
25 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

375 at £1David Boland
37.50%
Ordinary
375 at £1Julia Boland
37.50%
Ordinary
125 at £1Alexandra Black
12.50%
Ordinary
125 at £1Emma Lee
12.50%
Ordinary

Financials

Year2014
Net Worth£342,456
Cash£155,684
Current Liabilities£3,350

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2017Registered office address changed from Stonegate Mill Farmhouse Lealholm Whitby North Yorkshire YO21 2AB to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 19 April 2017 (1 page)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(5 pages)
23 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 April 2010Director's details changed for Julia Beatrice Boland on 5 February 2010 (2 pages)
22 April 2010Director's details changed for David Boland on 5 February 2010 (2 pages)
22 April 2010Director's details changed for David Boland on 5 February 2010 (2 pages)
22 April 2010Director's details changed for Julia Beatrice Boland on 5 February 2010 (2 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 March 2009Return made up to 05/02/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2007Return made up to 05/02/07; full list of members (3 pages)
21 February 2007Secretary's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 February 2006Return made up to 05/02/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 April 2005Return made up to 05/02/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 March 2004Return made up to 05/02/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
22 November 2003Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2003New director appointed (1 page)
14 February 2003Return made up to 05/02/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 February 2001Return made up to 05/02/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 February 1999Return made up to 05/02/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 March 1998Registered office changed on 05/03/98 from: 34 winterton close west bessacarr doncaster yorkshire DN4 7HY (1 page)
5 March 1998Return made up to 05/02/98; full list of members (6 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
5 February 1997Incorporation (10 pages)