Company NameMeasa Limited
Company StatusDissolved
Company Number03789330
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date17 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJean Stewart McLeod
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleProposed Director
Correspondence Address16 Derby Crescent
Hebburn
Tyne And Wear
NE31 2TP
Director NamePeter Robert McLeod
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Derby Crescent
Hebburn
Tyne And Wear
NE31 2TP
Secretary NameJean Stewart McLeod
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleProposed Director
Correspondence Address16 Derby Crescent
Hebburn
Tyne And Wear
NE31 2TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2009
Net Worth£2,867
Cash£22
Current Liabilities£77,738

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2017Liquidators' statement of receipts and payments to 20 April 2017 (17 pages)
31 May 2016Liquidators statement of receipts and payments to 20 April 2016 (21 pages)
31 May 2016Liquidators' statement of receipts and payments to 20 April 2016 (21 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2015Liquidators statement of receipts and payments to 20 April 2015 (22 pages)
3 September 2015Liquidators' statement of receipts and payments to 20 April 2015 (22 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
19 June 2013Liquidators statement of receipts and payments to 20 April 2013 (15 pages)
19 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (15 pages)
23 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (13 pages)
23 May 2012Liquidators statement of receipts and payments to 20 April 2012 (13 pages)
23 June 2011Liquidators statement of receipts and payments to 20 April 2011 (13 pages)
23 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (13 pages)
6 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2010Appointment of a voluntary liquidator (1 page)
6 May 2010Statement of affairs with form 4.19 (6 pages)
13 April 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 13 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
14 August 2007Return made up to 14/06/07; full list of members (3 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 July 2002Return made up to 14/06/02; full list of members (7 pages)
25 June 2001Return made up to 14/06/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 14/06/00; full list of members (6 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
12 October 1999Registered office changed on 12/10/99 from: 19 runnymede road ponteland newcastle upon tyne tyne & wear NE20 9HE (1 page)
7 July 1999Ad 26/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/06/99
(1 page)
15 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (17 pages)