272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary Name | Jane Bruner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Warwick Road London SW5 9UL |
Director Name | Eugene Sorokin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 January 1996(10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2002) |
Role | Marketing Director |
Correspondence Address | 19 Totham Lodge Richmond Road London SW20 0PF |
Secretary Name | Eugene Sorokin |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 08 January 1996(10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2002) |
Role | Marketing Director |
Correspondence Address | 19 Totham Lodge Richmond Road London SW20 0PF |
Secretary Name | Verity Ridgman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2009) |
Role | Civil Servant |
Correspondence Address | 106 Leigham Vale London SW2 3JH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.magpielinks.co.uk |
---|
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Barbara Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,913 |
Cash | £219 |
Current Liabilities | £4,073 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 September 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Director's details changed for Barbara Louise Baker on 1 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Barbara Louise Baker on 1 December 2011 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Barbara Louise Baker on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Barbara Louise Baker on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 March 2009 | Appointment terminated secretary verity ridgman (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Return made up to 02/03/07; no change of members (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 2 wimpole street london W1G 0EB (1 page) |
12 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
25 January 2001 | (5 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 73 wimpole street london W1M 8DD (1 page) |
25 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 March 2000 | Return made up to 09/03/00; full list of members
|
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
15 September 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 10 kensington church street london W8 4EP (1 page) |
14 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members
|
9 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
25 March 1996 | Return made up to 09/03/96; full list of members
|
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |