Company NameMEGA Leisure Limited
Company StatusDissolved
Company Number02297911
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Shaun Keane
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2004)
RoleAmusement Caterer
Correspondence Address7 Kettlethorpe Drive
Welton
Hull
East Yorkshire
HU15 1TN
Director NameMark Stuart Keane
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2004)
RoleAmusement Caterer
Correspondence Address37 Cormorant Drive
Riverside Park Dunston
Gateshead
Tyne & Wear
NE11 9LF
Secretary NameMark Stuart Keane
NationalityBritish
StatusClosed
Appointed24 July 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2004)
RoleAmusement Caterer
Correspondence Address37 Cormorant Drive
Riverside Park Dunston
Gateshead
Tyne & Wear
NE11 9LF
Director NameJohn Patrick Chamberlain Collins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressDowns Farm Sully Road
Penarth
South Glamorgan
CF64 2TR
Wales
Director NameMr Arthur Eaton Helm
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(2 years, 6 months after company formation)
Appointment Duration-1 years, 5 months (resigned 30 August 1990)
RoleGame Manufacturer
Correspondence Address32 Beresford Avenue
Southport
Merseyside
PR9 7JY
Director NameJames Stuart Keane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address54 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JH
Secretary NameJames Stuart Keane
NationalityBritish
StatusResigned
Appointed19 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address54 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JH

Location

Registered Address33 George Street
Wakefield
Yorks
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£66
Cash£66

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 August 2003Director's particulars changed (1 page)
30 April 2003Return made up to 19/03/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 May 2001Return made up to 19/03/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Return made up to 19/03/00; full list of members (7 pages)
24 September 1999Ad 07/09/99--------- £ si 2@1=2 £ ic 64/66 (2 pages)
25 August 1999Ad 25/06/99--------- £ si 60@1=60 £ ic 4/64 (2 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 19/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
27 April 1998Return made up to 19/03/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1997Return made up to 19/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 April 1996Return made up to 19/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 June 1995Return made up to 19/03/95; full list of members (8 pages)