Company NameMagpie Links Limited
Company StatusDissolved
Company Number03031274
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara Louise Baker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameJane Bruner
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Warwick Road
London
SW5 9UL
Director NameEugene Sorokin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed08 January 1996(10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2002)
RoleMarketing Director
Correspondence Address19 Totham Lodge
Richmond Road
London
SW20 0PF
Secretary NameEugene Sorokin
NationalityRussian
StatusResigned
Appointed08 January 1996(10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2002)
RoleMarketing Director
Correspondence Address19 Totham Lodge
Richmond Road
London
SW20 0PF
Secretary NameVerity Ridgman
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2009)
RoleCivil Servant
Correspondence Address106 Leigham Vale
London
SW2 3JH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.magpielinks.co.uk

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barbara Baker
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,913
Cash£219
Current Liabilities£4,073

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 September 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Barbara Louise Baker on 1 December 2011 (2 pages)
23 December 2011Director's details changed for Barbara Louise Baker on 1 December 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Barbara Louise Baker on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Barbara Louise Baker on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Appointment terminated secretary verity ridgman (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Return made up to 02/03/07; no change of members (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 02/03/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 02/03/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 09/03/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003Registered office changed on 15/05/03 from: 2 wimpole street london W1G 0EB (1 page)
12 April 2003Return made up to 09/03/03; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Return made up to 09/03/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
25 January 2001 (5 pages)
12 December 2000Registered office changed on 12/12/00 from: 73 wimpole street london W1M 8DD (1 page)
25 April 2000Full accounts made up to 31 March 1999 (11 pages)
24 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 May 1999Full accounts made up to 31 March 1998 (11 pages)
11 March 1999Return made up to 09/03/99; no change of members (4 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
15 September 1998Full accounts made up to 31 March 1997 (10 pages)
13 March 1998Return made up to 09/03/98; full list of members (6 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
7 July 1997Registered office changed on 07/07/97 from: 10 kensington church street london W8 4EP (1 page)
14 April 1997Secretary's particulars changed;director's particulars changed (1 page)
10 April 1997Full accounts made up to 31 March 1996 (11 pages)
25 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
25 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Secretary resigned (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)