Company NameMagnum Opus Creative Consultants Limited
DirectorAndrew Kindred
Company StatusDissolved
Company Number03425340
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew Kindred
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(3 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address210 Marsland Road
Brooklands
Sale
Cheshire
M33 3NA
Secretary NameMrs Diane Sandra Kindred
NationalityBritish
StatusCurrent
Appointed01 February 2001(3 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Marsland Road
Brooklands
Sale
Cheshire
M33 3NA
Director NameJoan Kindred
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCare Assistant
Correspondence Address27 Brook Avenue
Timperley
Altrincham
Cheshire
WA15 6SJ
Secretary NamePeter Kindred
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Brook Avenue
Timperley
Altrincham
Cheshire
WA15 6SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address196 Marsland Road
Sale
Cheshire
M33 3NE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£59,436
Gross Profit£27,097
Net Worth-£4,728
Cash£943
Current Liabilities£15,040

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
29 May 2002Appointment of a voluntary liquidator (1 page)
29 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2002Statement of affairs (6 pages)
13 March 2002Total exemption full accounts made up to 31 January 2000 (9 pages)
13 March 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
12 March 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
14 November 2001Return made up to 27/08/01; full list of members (6 pages)
26 September 2000Return made up to 27/08/00; full list of members (6 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
23 June 2000Full accounts made up to 31 January 1999 (9 pages)
7 June 2000Return made up to 27/08/99; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: c/o beardsley gordon-smith 3RD floor lloyds house 18 lloyd street greater manchester M2 5WA (1 page)
4 November 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Director resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
11 September 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
27 August 1997Incorporation (17 pages)