Company NameMagital Engineering Limited
Company StatusDissolved
Company Number03729207
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Guy Sims
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address9 Rose Terrace
Middleton In Teesdale
Barnard Castle
DL12 0QL
Secretary NameCatherine Mary Elizabeth Maddison
NationalityBritish
StatusClosed
Appointed08 April 2006(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address23 The Orchard
Sedgefield
Stockton On Tees
Cleveland
TS21 3AQ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameJanet Mary Sims
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 Sandy Lane
Stretford
Manchester
M32 9BX

Location

Registered AddressScott Roberts Taylor & Co
5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

100 at £1D.g. Sims
100.00%
Ordinary

Financials

Year2014
Net Worth£17,561
Cash£42,212
Current Liabilities£24,964

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Derek Guy Sims on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Derek Guy Sims on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Return made up to 09/03/08; full list of members (3 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Return made up to 09/03/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 May 2006New secretary appointed (2 pages)
5 May 2006Return made up to 09/03/06; full list of members (2 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 September 2005Secretary resigned (1 page)
8 April 2005Return made up to 09/03/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 April 2004Return made up to 09/03/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2002Return made up to 09/03/02; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 May 2001Return made up to 09/03/01; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 March 1999New secretary appointed (2 pages)
9 March 1999Incorporation (18 pages)