Company NameEventmagic Limited
Company StatusDissolved
Company Number04017048
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMargaret Ann Owen
NationalityBritish
StatusClosed
Appointed02 April 2005(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address47 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BJ
Director NameStephen Robert Owen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2007)
RoleCaterer
Correspondence Address2 Buxton Road
Stockport
Cheshire
SK2 6NU
Secretary NameClare Louise Owen
NationalityBritish
StatusResigned
Appointed06 July 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2005)
RoleAccountant
Correspondence Address6 Springhill Grove
Crofton
Wakefield
West Yorkshire
WF4 1EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address46 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
9 August 2006Return made up to 02/08/06; full list of members (2 pages)
9 August 2006Return made up to 02/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 02/08/05; full list of members (2 pages)
30 August 2005Return made up to 02/08/05; full list of members (2 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
5 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2004Return made up to 19/06/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
17 July 2003Return made up to 19/06/03; full list of members (6 pages)
17 July 2003Return made up to 19/06/03; full list of members (6 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 August 2001 (12 pages)
7 December 2001Total exemption full accounts made up to 31 August 2001 (12 pages)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
4 July 2001Return made up to 19/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
12 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
11 July 2000Secretary resigned (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (2 pages)
10 July 2000Registered office changed on 10/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
10 July 2000Registered office changed on 10/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
19 June 2000Incorporation (12 pages)
19 June 2000Incorporation (12 pages)