Company NameMagrod Limited
DirectorMohammed Abdul Karim Tikrity
Company StatusDissolved
Company Number02324080
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Mohammed Abdul Karim Tikrity
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Errwood Road
Manchester
Lancashire
M19 2PN
Secretary NameZainab Tikrity
NationalityBritish
StatusCurrent
Appointed23 March 1995(6 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Errwood Road
Manchester
Lancashire
M19 2PN
Director NameHamid Reza Kordmahalleh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address41 Western Circle
Burnage
Manchester
Lancashire
M19 1HF
Secretary NameDr Mohammed Abdul Karim Tikrity
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Errwood Road
Manchester
Lancashire
M19 2PN

Location

Registered AddressCosgroves Coral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 1998Dissolved (1 page)
9 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 1997Liquidators statement of receipts and payments (6 pages)
14 August 1996Registered office changed on 14/08/96 from: bushbury house 435 wilmslow road withington,manchester M20 9AF (1 page)
9 August 1996Appointment of a voluntary liquidator (1 page)
9 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned (2 pages)