Company NameMagnetic Compounds Limited
Company StatusDissolved
Company Number03091934
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePaul Anthony Satinoff
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(same day as company formation)
RoleConsultant
Correspondence Address27 Mayville Drive
Manchester
M20 3RB
Secretary NameMrs Ruth Linda Satinoff
NationalityBritish
StatusClosed
Appointed16 August 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Mayville Drive
Manchester
Lancashire
M20 3RB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Edwards Veeder
Brunswick Square
Union Street
Oldham Lancashire
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
7 August 1998Application for striking-off (1 page)
22 September 1997Return made up to 16/08/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 August 1996Return made up to 16/08/96; full list of members (6 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
18 December 1995Accounting reference date notified as 31/10 (1 page)
21 September 1995Particulars of mortgage/charge (4 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Secretary resigned (2 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Registered office changed on 22/08/95 from: 16 st john street london EC1M 4AY (1 page)
16 August 1995Incorporation (26 pages)