Company NameMegrose Developments Limited
Company StatusDissolved
Company Number06866323
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip John Dyer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleGeneral Building
Country of ResidenceUnited Kingdom
Correspondence Address12 New England Close
Bicknacre
Essex
CM3 4XA
Secretary NameMrs Christine Ann Talbott
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Cloverly Road
Ongar
Essex
CM5 9BX
Director NameMs Laura Dyer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RolePolicewoman
Country of ResidenceUnited Kingdom
Correspondence Address12 New England Close
Bicknacre
Essex
CM3 4XA

Location

Registered Address24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,155
Cash£19
Current Liabilities£4,174

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
12 May 2010Termination of appointment of Laura Dyer as a director (1 page)
12 May 2010Termination of appointment of Laura Dyer as a director (1 page)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
15 April 2010Director's details changed for Laura Dyer on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Laura Dyer on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
15 April 2010Director's details changed for Laura Dyer on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
1 April 2009Incorporation (19 pages)
1 April 2009Incorporation (19 pages)