Company NameMegabowl Group Limited
Company StatusDissolved
Company Number03817300
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)
Previous NameMoatdale Limited

Business Activity

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

Directors

Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed03 May 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 March 2009)
RoleCompany Director
Correspondence AddressForge Cottage
Forge Lane
Shorne
Kent
DA12 3DP
Director NameMr Peter William Haspel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Bushnell Road
London
SW17 8QP
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nomansland Common
Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Ian Edward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2002)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address17 Baronsmead Road
London
SW13 9RR
Secretary NameMs Martina Lyons
NationalityIrish
StatusResigned
Appointed02 September 1999(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Rusthall Avenue
London
W4 1BP
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameMr James Martin Scott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncliffe Hall Farm
Stour Row
Shaftesbury
Dorset
SP7 0QW
Director NameMalcolm Nicholls
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressShearsby Cottage 2 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed09 December 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr William McCosh
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
Burgage Lane
Southwell
Nottinghamshire
NG25 0ER
Director NameBrian Pate
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressMoorledge Farm
Moorledge Lane
Chew Magna
Somerset
BS40 8TL
Director NameMr James Nicholas Oppenheim
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lansdowne Road
London
W11 3AG
Director NamePeter Ashley Boddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressRosslyn House
Main Street
Slawston
Leicestershire
LE16 7UF
Director NameMr Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redhouse
54 High Street
Brackley
Northamptonshire
NN13 7DS
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2005)
RoleChartered Accountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Director NameJohn Harper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2003)
RoleVenture Capitalist
Correspondence Address30 Holmside Road
London
SW12 8RJ
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed06 September 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Peter Anthony Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director NameGiles Ashley Cheek
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 July 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameJames Nicholas Oppenheim
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years after company formation)
Appointment Duration3 months (resigned 03 November 2003)
RoleGeneral Counsel
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NamePeter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years after company formation)
Appointment Duration3 months (resigned 03 November 2003)
RoleVenture Capitalist
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NamePeter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years after company formation)
Appointment Duration3 months (resigned 03 November 2003)
RoleVenture Capitalist
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameMrs Kaye Elizabeth Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 November 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Harbidges Lane, Long Buckby
Northampton
NN6 7QL
Secretary NameMr David William Barrett
NationalityBritish
StatusResigned
Appointed05 December 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameMr Peter William Haspel
NationalityBritish
StatusResigned
Appointed29 June 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Bushnell Road
London
SW17 8QP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address2nd Floor Cleveland House
33 King Street
St James'S
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,562,000
Current Liabilities£1,530,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
7 November 2007Declaration of solvency (3 pages)
7 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2007Appointment of a voluntary liquidator (1 page)
7 November 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007New director appointed (3 pages)
31 August 2007Return made up to 30/07/07; full list of members (8 pages)
14 June 2007Declaration of assistance for shares acquisition (4 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
25 April 2007Director resigned (1 page)
31 August 2006Return made up to 30/07/06; full list of members (8 pages)
23 March 2006Full accounts made up to 1 January 2006 (12 pages)
6 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/10/05
(8 pages)
18 July 2005Particulars of mortgage/charge (9 pages)
8 July 2005New secretary appointed (4 pages)
21 June 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
16 May 2005Full accounts made up to 26 December 2004 (12 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
24 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: allied leisure LIMITED pury hill business park alderton road paulersbury towcester northamptonshire NN12 7TB (1 page)
6 August 2004Return made up to 30/07/04; full list of members (8 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Full accounts made up to 28 December 2003 (13 pages)
23 January 2004Registered office changed on 23/01/04 from: charnwood mill sileby road, barrow upon soar loughborough leicestershire LE12 8LR (1 page)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 January 2004New secretary appointed (2 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (5 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (4 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
3 September 2003New director appointed (6 pages)
3 September 2003New director appointed (5 pages)
13 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 July 2003New director appointed (3 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
2 May 2003Group of companies' accounts made up to 30 June 2002 (30 pages)
14 March 2003Auditor's resignation (1 page)
10 March 2003New director appointed (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003New director appointed (3 pages)
4 January 2003Particulars of mortgage/charge (6 pages)
4 January 2003Particulars of mortgage/charge (13 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
3 May 2002Particulars of mortgage/charge (6 pages)
30 April 2002Group of companies' accounts made up to 1 July 2001 (47 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
15 August 2001Return made up to 30/07/01; full list of members (9 pages)
14 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
27 March 2001Full group accounts made up to 30 June 2000 (23 pages)
8 February 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
28 December 2000Particulars of mortgage/charge (28 pages)
18 December 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
3 August 2000Return made up to 30/07/00; full list of members (8 pages)
3 July 2000New director appointed (2 pages)
2 February 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
28 January 2000Company name changed moatdale LIMITED\certificate issued on 31/01/00 (3 pages)
21 December 1999Particulars of mortgage/charge (20 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
16 December 1999Ad 13/12/99--------- £ si [email protected]=307333 £ ic 1000/308333 (2 pages)
16 December 1999Registered office changed on 16/12/99 from: dukes court 32 duke street london SW1Y 6DF (1 page)
16 December 1999£ nc 1000/500000 13/12/99 (1 page)
16 December 1999Secretary resigned (1 page)
15 October 1999Amending 882 recd on 150999 (2 pages)
30 September 1999New director appointed (3 pages)
28 September 1999New director appointed (4 pages)
21 September 1999Particulars of mortgage/charge (10 pages)
21 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 September 1999S-div 07/09/99 (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999£ nc 100/1000 07/09/99 (1 page)
16 September 1999Registered office changed on 16/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 August 1999New director appointed (3 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (3 pages)
30 July 1999Incorporation (24 pages)