Company NameMagnum Opus Print Limited
Company StatusDissolved
Company Number03439383
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn William Marsh
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 Windsor Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TQ
Secretary NameEdna Marsh
NationalityBritish
StatusClosed
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 Windsor Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TQ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 August 2003Application for striking-off (1 page)
9 January 2003Return made up to 19/09/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 October 2000Return made up to 19/09/00; full list of members (6 pages)
8 September 2000Full accounts made up to 30 September 1999 (8 pages)
13 October 1999Return made up to 19/09/99; no change of members (4 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 October 1998Return made up to 19/09/98; full list of members (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Ad 19/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
27 October 1997New secretary appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
19 September 1997Incorporation (11 pages)