Company NameMagnamax Healthcare Limited
DirectorRichard Austin Gill
Company StatusDissolved
Company Number03250843
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 6 months ago)
Previous NameEcostar Energy Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Austin Gill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(same day as company formation)
RoleSales
Correspondence Address11 Sage Close
Beverley
North Humberside
HU17 8WH
Secretary NameDeborah Ann Gill
NationalityBritish
StatusCurrent
Appointed17 September 1996(same day as company formation)
RoleAdministration
Correspondence Address11 Sage Close
Beverley
East Yorkshire
HU17 8WH
Director NameIain Alexander Douglas Fitzgibbon
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Manor Drive
Scawby
Brigg
North Lincolnshire
DN20 9AX
Director NameMrs Jennifer Mary Ryan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameDavid John Thornton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressWestacre House
Linton Lane
Linton Wetherby
West Yorkshire
LS22 6HG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
16 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2004Appointment of a voluntary liquidator (1 page)
16 June 2004Statement of affairs (6 pages)
24 May 2004Registered office changed on 24/05/04 from: 25 corporation road beverley east yorkshire HU17 9HG (1 page)
4 November 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 February 2003Company name changed ecostar energy systems LIMITED\certificate issued on 12/02/03 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 September 2001Return made up to 17/09/01; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 February 2001Ad 24/10/00--------- £ si [email protected] £ ic 3/3 (2 pages)
9 February 2001Return made up to 17/09/00; full list of members (8 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 September 1999S-div 07/09/99 (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 September 1999Return made up to 17/09/99; full list of members (6 pages)
28 September 1999Ad 07/09/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 September 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Director's particulars changed (1 page)
24 August 1998Secretary's particulars changed (1 page)
24 August 1998Registered office changed on 24/08/98 from: 31 poplars way beverley north humberside HU17 8PL (1 page)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 April 1998Registered office changed on 23/04/98 from: yarborough court unit 1 ulceby north lincolnshire DN39 6RZ (1 page)
15 October 1997Return made up to 17/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
14 October 1996Registered office changed on 14/10/96 from: 102 welton road brough east yorkshire HU15 1BH (1 page)
14 October 1996Secretary resigned (1 page)
3 October 1996New director appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
25 September 1996New secretary appointed (2 pages)
17 September 1996Incorporation (7 pages)