Company NameMEGD Limited
DirectorsAnthony Charles Bushnell and Marion Yvonne Bushnell
Company StatusDissolved
Company Number01590111
CategoryPrivate Limited Company
Incorporation Date8 October 1981(42 years, 6 months ago)
Previous NameFridgemotors Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameAnthony Charles Bushnell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Correspondence AddressEaton House
Calcot Park
Reading
Berkshire
Director NameMarion Yvonne Bushnell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(12 years, 12 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressEaton House
Calcot Park
Reading
Berkshire
Secretary NameMarion Yvonne Bushnell
NationalityBritish
StatusCurrent
Appointed30 September 1994(12 years, 12 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressEaton House
Calcot Park
Reading
Berkshire
Director NameMarion Yvonne Bushnell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1993)
RoleCompany Director
Correspondence AddressBarton Oaks Calcot Park
Calcot
Reading
Berkshire
RG3 5RN
Secretary NameMarion Yvonne Bushnell
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1993)
RoleCompany Director
Correspondence AddressBarton Oaks Calcot Park
Calcot
Reading
Berkshire
RG3 5RN
Director NameKenneth Wade
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Lavenham Drive
Woodley
Reading
Berkshire
RG5 4PP
Secretary NameKenneth Wade
NationalityBritish
StatusResigned
Appointed05 October 1993(12 years after company formation)
Appointment Duration12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Lavenham Drive
Woodley
Reading
Berkshire
RG5 4PP

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£2,374,128
Gross Profit£1,271,944
Net Worth-£1,370
Cash£4,000
Current Liabilities£927,897

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page)
5 July 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
14 April 2003Registered office changed on 14/04/03 from: c/o finn associates temple chambers temple avenue london EC4Y 0DT (1 page)
13 January 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
8 January 1998Registered office changed on 08/01/98 from: 64 portman road reading berks RG30 1EA (1 page)
6 January 1998Statement of affairs (4 pages)
2 January 1998Appointment of a voluntary liquidator (1 page)
2 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1997Company name changed fridgemotors LIMITED\certificate issued on 12/12/97 (2 pages)
9 December 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
18 July 1996Return made up to 18/06/96; full list of members (6 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Return made up to 18/06/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)