Company NameMeasa Electronics Limited
Company StatusDissolved
Company Number05414726
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Stewart McLeod
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleSeamstress
Correspondence Address16 Derby Crescent
Hebburn
Tyne And Wear
NE31 2TP
Director NamePeter Robert McLeod
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Derby Crescent
Hebburn
Tyne And Wear
NE31 2TP
Secretary NameJean Stewart McLeod
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Derby Crescent
Hebburn
Tyne And Wear
NE31 2TP

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 05/04/09; full list of members (4 pages)
6 May 2009Return made up to 05/04/09; full list of members (4 pages)
20 August 2008Accounts made up to 31 March 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 May 2008Location of debenture register (1 page)
1 May 2008Registered office changed on 01/05/2008 from robson's chartered accountants 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
1 May 2008Director and secretary's change of particulars / jean mcleod / 09/11/2007 (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Director's Change of Particulars / peter mcleod / 09/11/2007 / HouseName/Number was: , now: 16; Street was: 19 runnymede road, now: derby crescent; Post Town was: darras hall, now: hebburn; Region was: ponteland newcastle, now: tyne and wear; Post Code was: NE20 9HE, now: NE31 2TP (1 page)
1 May 2008Director's change of particulars / peter mcleod / 09/11/2007 (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from robson's chartered accountants 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
1 May 2008Director and Secretary's Change of Particulars / jean mcleod / 09/11/2007 / HouseName/Number was: , now: 16; Street was: 19 runnymede road, now: derby crescent; Area was: darras hall pnteland, now: ; Post Town was: newcastle upon tyne, now: hebburn; Region was: england, now: tyne and wear; Post Code was: NE2 9HE, now: NE31 2TP (1 page)
17 January 2008Accounts made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 May 2007Return made up to 05/04/07; full list of members (3 pages)
11 May 2007Return made up to 05/04/07; full list of members (3 pages)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2006Accounts made up to 31 March 2006 (1 page)
26 May 2006Accounts made up to 31 March 2006 (1 page)
25 May 2006Return made up to 05/04/06; full list of members (7 pages)
25 May 2006Return made up to 05/04/06; full list of members (7 pages)
25 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 April 2005Incorporation (12 pages)
5 April 2005Incorporation (12 pages)