MEGADAWN LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 2HN

Company number 02735948
Status Active
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address 23 THE FAIRWAY, OADBY, LEICESTER, LE2 2HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of MEGADAWN LIMITED are www.megadawn.co.uk, and www.megadawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Megadawn Limited is a Private Limited Company. The company registration number is 02735948. Megadawn Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of Megadawn Limited is 23 The Fairway Oadby Leicester Le2 2hn. . HILL, Ian Robert is a Secretary of the company. HILL, Ian Robert is a Director of the company. WILLIAMSON, Ryan John is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary LINDSON, John Maxwell has been resigned. Director HAWKSBY, John Frederick has been resigned. Director KEIR, Peter James Lindsay has been resigned. Director SHEAMAN, Louise Frances has been resigned. The company operates in "Residents property management".


megadawn Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HILL, Ian Robert
Appointed Date: 01 January 1993

Director
HILL, Ian Robert
Appointed Date: 01 January 1993
56 years old

Director
WILLIAMSON, Ryan John
Appointed Date: 05 May 2006
43 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 20 September 1992
Appointed Date: 30 July 1992

Secretary
LINDSON, John Maxwell
Resigned: 28 May 1993
Appointed Date: 20 September 1992

Director
HAWKSBY, John Frederick
Resigned: 20 July 1992
Appointed Date: 30 July 1992
83 years old

Director
KEIR, Peter James Lindsay
Resigned: 28 May 1993
Appointed Date: 20 September 1992
60 years old

Director
SHEAMAN, Louise Frances
Resigned: 05 May 2006
Appointed Date: 28 May 1993
56 years old

Persons With Significant Control

Mr Ryan John Williamson
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Farthing
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEGADAWN LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 31 July 2016
22 Aug 2016
Confirmation statement made on 30 July 2016 with updates
31 Jul 2015
Accounts for a dormant company made up to 31 July 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

31 Jul 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 53 more events
19 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1992
Registered office changed on 19/10/92 from: churchill house 2 broadfway kettering northamptonshire NN15 6DD

19 Oct 1992
Director resigned;new director appointed

19 Oct 1992
Secretary resigned

30 Jul 1992
Incorporation