MEGACENTRE LIVERPOOL LIMITED
Overview
Company Name | MEGACENTRE LIVERPOOL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06387140 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEGACENTRE LIVERPOOL LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
- Activities of religious organisations (94910) / Other service activities
Where is MEGACENTRE LIVERPOOL LIMITED located?
Registered Office Address | The Megacentre Bernard Road S2 5BQ Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEGACENTRE LIVERPOOL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for MEGACENTRE LIVERPOOL LIMITED?
Annual Return |
|
---|
What are the latest filings for MEGACENTRE LIVERPOOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Roger Davies as a director on Aug 18, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the Megacentre the Elaine Norris Building Vauxhall Road Liverpool L5 8TY* on Mar 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gary Szilagy as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Roger Davies on Oct 21, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 02, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr David Anthony Gilpin as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Andrew Gorman on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Roger Davies as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stuart Otten as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of MEGACENTRE LIVERPOOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Roger | Secretary | Bernard Road S2 5BQ Sheffield The Megacentre England | 160068290001 | |||||||
GILPIN, David Anthony | Director | Bernard Road S2 5BQ Sheffield The Megacentre England | England | British | Minister Of Religion | 87267950001 | ||||
OTTEN, Stuart | Secretary | Bernard Road S2 5BQ Sheffield 39 United Kingdom | British | Manager | 125384490001 | |||||
SIVANESAN, Kishanie | Secretary | Fosseway WS14 0AD Lichfield 9 Staffordshire | British | 140473990001 | ||||||
DAVIES, Roger | Director | Bernard Road S2 5BQ Sheffield The Megacentre England | United Kingdom | British | Minister | 119639670002 | ||||
GORMAN, Andrew | Director | Torpoint Close L14 8WY Liverpool 23 Merseyside | United Kingdom | British | Minister | 125384050001 | ||||
MARSHALL, Stephen Francis | Director | 92 High Lane West West Hallam DE7 6HQ Ilkeston Derbyshire | England | British | Director | 57583960001 | ||||
SZILAGY, Gary Frederick | Director | 16 Elder Gardens Grassendale L19 9DJ Liverpool Merseyside | England | British | Chartered Surveyor | 103164150001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0