Company NameBi-Mag Limited
Company StatusDissolved
Company Number02869748
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date6 April 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(same day as company formation)
RoleEngineer
Correspondence Address4 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DX
Director NameDavid Ingham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(same day as company formation)
RoleEngineer
Correspondence Address123 Buersil Avenue
Rochdale
Lancashire
OL16 4TX
Secretary NameJohn Brown
NationalityBritish
StatusClosed
Appointed08 November 1993(same day as company formation)
RoleEngineer
Correspondence Address4 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DX
Director NameJames Marsh
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorncliffe Avenue
Royton
Oldham
Lancashire
OL2 5RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£55,449
Cash£27,229
Current Liabilities£22,600

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 14 March 2010 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
24 March 2009Liquidators' statement of receipts and payments to 14 March 2009 (5 pages)
24 March 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
26 September 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
26 September 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Statement of affairs (5 pages)
20 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2006Statement of affairs (5 pages)
27 February 2006Registered office changed on 27/02/06 from: unit 2 harp industrial estate queensway rochdale OL11 2QQ (1 page)
27 February 2006Registered office changed on 27/02/06 from: unit 2 harp industrial estate queensway rochdale OL11 2QQ (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
2 March 2004Return made up to 08/11/03; full list of members (7 pages)
2 March 2004Return made up to 08/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
17 November 2003Registered office changed on 17/11/03 from: unit 5D gorrells way trans pennine industrial estate rochdale lancashire OL11 2PX (1 page)
17 November 2003Registered office changed on 17/11/03 from: unit 5D gorrells way trans pennine industrial estate rochdale lancashire OL11 2PX (1 page)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2003Return made up to 08/11/02; full list of members (7 pages)
6 February 2003Return made up to 08/11/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 December 2001Return made up to 08/11/01; full list of members (6 pages)
27 December 2001Return made up to 08/11/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Return made up to 08/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 December 1999Return made up to 08/11/99; full list of members (6 pages)
3 December 1999Return made up to 08/11/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Registered office changed on 18/05/99 from: vavasour business village vavasour street rochdale lancashire OL16 5NU (2 pages)
18 May 1999Registered office changed on 18/05/99 from: vavasour business village vavasour street rochdale lancashire OL16 5NU (2 pages)
4 January 1999Return made up to 08/11/98; no change of members (4 pages)
4 January 1999Return made up to 08/11/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1998£ ic 900/600 22/12/97 £ sr 300@1=300 (1 page)
20 January 1998£ ic 900/600 22/12/97 £ sr 300@1=300 (1 page)
19 January 1998Return made up to 08/11/97; full list of members (6 pages)
19 January 1998Return made up to 08/11/97; full list of members (6 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 December 1996Return made up to 08/11/96; no change of members (4 pages)
17 December 1996Return made up to 08/11/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 08/11/95; no change of members (4 pages)
12 January 1996Return made up to 08/11/95; no change of members (4 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
8 November 1993Incorporation (14 pages)