Company NameMEGA Pcs Limited
Company StatusDissolved
Company Number05441165
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date23 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMark Reay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6, Crofton Street
South Shields
Tyne And Wear
NE34 0QP
Secretary NameMichelle Reay
NationalityBritish
StatusClosed
Appointed01 August 2007(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 23 February 2020)
RoleCompany Director
Correspondence Address6 Crofton Street
South Shields
Tyne & Wear
NE34 0QP
Director NameJohn William Reay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleIT Consultant
Correspondence Address10, Rodin Avenue
South Shields
Tyne And Wear
NE34 8HY
Secretary NameMichael Loughlin Shannon
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressEastside Farm
Bingfield
Newcastle Upon Tyne
Northumberland
NE19 2LG
Secretary NamePotis Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressEastside Farm
Bingfield
Newcastle Upon Tyne
NE19 2LG

Contact

Websitemegapcs.co.uk
Telephone0191 4223185
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

100 at £1Mr Mark Reay
100.00%
Ordinary

Financials

Year2014
Net Worth£2,602
Current Liabilities£9,100

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 May 2017Registered office address changed from 106 Fowler Street South Shields Tyne & Wear NE33 1PZ to 4 Unit 2, Denmark Centre South Shields NE33 2LR on 2 May 2017 (1 page)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
29 July 2010Director's details changed for Mark Reay on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mark Reay on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 June 2009Return made up to 03/05/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
29 May 2008Return made up to 03/05/08; full list of members (7 pages)
28 May 2008Appointment terminated secretary potis LTD. (1 page)
22 May 2008Appointment terminated secretary michael shannon (1 page)
5 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 December 2007Return made up to 03/05/07; full list of members (7 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: unit 101, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page)
31 May 2007Director resigned (1 page)
24 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
14 August 2006New secretary appointed (1 page)
10 August 2006Return made up to 03/05/06; full list of members (7 pages)
10 July 2006Registered office changed on 10/07/06 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page)
18 May 2005Registered office changed on 18/05/05 from: eastside farm bingfield newcastle upon tyne NE19 2LG (1 page)
3 May 2005Incorporation (13 pages)