Company NameMagtex 2000 Limited
Company StatusDissolved
Company Number03704822
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRichard Daniel Alexander
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(1 week, 6 days after company formation)
Appointment Duration4 years (closed 04 March 2003)
RoleComputer Programmer
Correspondence AddressBemo 3rd Floor, Provincial Capital
Commercial Complex,Corner J S Toralb
And Marapao Street, Tagbilaran City
Bohol 63000 Philippines
Foreign
Secretary NameJean Margaret Alexander
NationalityBritish
StatusClosed
Appointed11 February 1999(1 week, 6 days after company formation)
Appointment Duration4 years (closed 04 March 2003)
RoleCompany Director
Correspondence Address129 Woodhouse Lane
Sale
Cheshire
M33 4LW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address129 Woodhouse Lane
Sale
Cheshire
M33 4LW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£876
Cash£964
Current Liabilities£88

Accounts

Latest Accounts28 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
7 February 2002Return made up to 29/01/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 28 January 2001 (4 pages)
28 January 2001Return made up to 29/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 28 January 2000 (4 pages)
20 October 2000Accounting reference date shortened from 31/01/00 to 28/01/00 (1 page)
1 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Ad 19/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)