Company NameMegacost Limited
Company StatusDissolved
Company Number02241675
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years, 1 month ago)
Previous NameRODD Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Martin Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressSaddlestones
Old Avenue St Georges Hill
Weybridge
Surrey
KT13 0PZ
Director NameMichael Andrew Boyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(5 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleFinance Director
Correspondence Address22 Brooklynn Close
Waltham Chase
Hampshire
SO32 2RY
Secretary NameMichael Andrew Boyd
NationalityBritish
StatusCurrent
Appointed31 March 1994(5 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleFinance Director
Correspondence Address22 Brooklynn Close
Waltham Chase
Hampshire
SO32 2RY
Director NameStephen John Meldrum
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(9 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleQuality Director
Correspondence Address27 The Drakes
Shoeburyness
Southend On Sea
Essex
SS3 9NY
Director NameGeorge Douglas McKay
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address18 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Secretary NameGeorge Douglas McKay
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address18 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NamePaul Sheedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 November 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1997)
RoleManagement Consultant
Correspondence Address11 Dene Court
Mount Avenue
London
W5 1TH

Location

Registered Address35 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£63,707,000
Gross Profit£12,022,000
Net Worth£19,608,000
Cash£2,326,000
Current Liabilities£22,969,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2003Res re: books/accounts/documents (1 page)
8 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (8 pages)
12 April 1999Liquidators statement of receipts and payments (8 pages)
11 May 1998Company name changed rodd group LIMITED\certificate issued on 12/05/98 (2 pages)
31 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
25 March 1998Declaration of solvency (3 pages)
3 February 1998Full group accounts made up to 31 March 1997 (25 pages)
25 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
22 December 1996Return made up to 24/10/96; full list of members (6 pages)
20 December 1996Full group accounts made up to 31 March 1996 (26 pages)
28 August 1996Secretary's particulars changed;director's particulars changed (1 page)
20 November 1995Full group accounts made up to 31 March 1995 (26 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
21 February 1990Full group accounts made up to 31 March 1989 (23 pages)