Company NameMegatron Holdings Limited
Company StatusDissolved
Company Number00393624
CategoryPrivate Limited Company
Incorporation Date2 March 1945(79 years, 2 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameMegatron Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameAudrey June Pemberton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(47 years after company formation)
Appointment Duration11 years, 7 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address4 Stokes Close
Longstanton
Cambridge
Cambridgeshire
CB4 5FG
Director NameChristopher Peter Woodd-Walker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(47 years after company formation)
Appointment Duration11 years, 7 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressLyndayne
Stoke Road, Noss Mayo
Plymouth
Devon
PL8 1DY
Director NameColin John Vasey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(53 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 21 October 2003)
RoleTrainer
Correspondence Address51 Weston Way
Baldock
Hertfordshire
SG7 6EZ
Secretary NameAudrey June Pemberton
NationalityBritish
StatusClosed
Appointed30 September 2002(57 years, 7 months after company formation)
Appointment Duration1 year (closed 21 October 2003)
RoleSecretary
Correspondence Address4 Stokes Close
Longstanton
Cambridge
Cambridgeshire
CB4 5FG
Director NameRonald Stanley Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(47 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2002)
RoleManager
Correspondence Address101 Kingsway
Ponders End
Enfield
Middlesex
EN3 4HT
Director NameDr John George Vasey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(47 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 1997)
RoleMedical Practitioner
Correspondence AddressHollycroft 11 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Secretary NameAudrey June Pemberton
NationalityBritish
StatusResigned
Appointed14 March 1992(47 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 1993)
RoleCompany Director
Correspondence Address30 Doverfield
Cheshunt
Waltham Cross
Hertfordshire
EN7 5EL
Secretary NameMiss Paulette Louise Grant
NationalityBritish
StatusResigned
Appointed20 April 1993(48 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 1998)
RoleSecretary
Correspondence Address13b Coleridge Road
London
N8 8EH
Secretary NameEdyta Iwona Yanik
NationalityBritish
StatusResigned
Appointed01 January 1999(53 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address83 Holland Walk
London
N19 3XU
Director NameMaurice Edward Aizlewood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(54 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2001)
RoleManaging Director
Correspondence Address18 Greenwood Drive
Watford
Hertfordshire
WD2 6HT
Director NameMalcolm Nesbitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(56 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2001)
RoleEngineer
Correspondence Address1 East Bournia
London
N9 0RS
Director NameEdyta Iwona Yanik
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(56 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2001)
RoleAccountant
Correspondence Address83 Holland Walk
London
N19 3XU

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2014
Net Worth£279,693
Cash£243,023
Current Liabilities£31,601

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 March 2003Registered office changed on 11/03/03 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
27 February 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 December 2002Return made up to 09/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/12/02
  • 363(288) ‐ Director resigned
(13 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 165 marlborough road, london N19 4NE (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
4 January 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
19 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 May 2001Return made up to 14/03/01; full list of members (9 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
8 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Return made up to 14/03/96; no change of members (4 pages)
23 May 1994Accounts for a small company made up to 31 December 1993 (5 pages)
9 March 1994Return made up to 14/03/94; full list of members (6 pages)
11 June 1993Auditor's resignation (1 page)
26 April 1993Secretary resigned;new secretary appointed (2 pages)
16 March 1993Accounts for a small company made up to 31 December 1992 (6 pages)
5 March 1993Return made up to 14/03/93; no change of members (5 pages)
30 March 1992Accounts for a small company made up to 31 December 1991 (6 pages)
17 March 1992Return made up to 14/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/92
(4 pages)
4 April 1991Return made up to 14/03/91; full list of members (7 pages)
4 April 1991Accounts for a small company made up to 31 December 1990 (5 pages)
3 April 1990Accounts for a small company made up to 31 December 1989 (5 pages)
11 April 1989Return made up to 04/04/89; full list of members (4 pages)
11 April 1989New director appointed (2 pages)
11 April 1989Accounts for a small company made up to 31 December 1988 (5 pages)
19 April 1988Accounts for a small company made up to 31 December 1987 (6 pages)
19 April 1988Return made up to 05/04/88; full list of members (4 pages)
28 March 1987Accounts for a small company made up to 31 December 1986 (6 pages)