Company NameMagnum Security Limited
Company StatusDissolved
Company Number02710766
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGeorgette Anne Hilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 day after company formation)
Appointment Duration7 years, 7 months (closed 21 December 1999)
RoleCompany Director And Secretary
Correspondence Address62 Hanover Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0HL
Secretary NameGeorgette Anne Hilton
NationalityBritish
StatusClosed
Appointed30 April 1992(1 day after company formation)
Appointment Duration7 years, 7 months (closed 21 December 1999)
RoleCompany Director And Secretary
Correspondence Address62 Hanover Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0HL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameSteven Michael Hilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 1997)
RoleCompany Director
Correspondence Address62 Hanover Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0HL
Director NameHoward Graham Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1996)
RoleTechnical Dir
Correspondence Address71 Kippax Street
Rusholme
Manchester
M14 7NJ

Location

Registered Address368 Lees Road
Oldham
OL4 5ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
14 December 1998Director resigned (1 page)
21 May 1998Return made up to 29/04/98; no change of members (4 pages)
21 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 June 1996Return made up to 29/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 February 1996Registered office changed on 16/02/96 from: 176 monton road monton eccles manchester M30 9GA (1 page)
24 January 1996Particulars of mortgage/charge (3 pages)
9 June 1995Return made up to 29/04/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 April 1994 (3 pages)