Company NameAlbion Magic Limited
Company StatusDissolved
Company Number04274003
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Harold Gregory
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lawn Drive
Swinton
Manchester
M27 5SA
Secretary NameMrs Valerie Ann Gregory
NationalityBritish
StatusClosed
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 15 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Lawn Drive
Swinton
Manchester
Lancashire
M27 5SA
Secretary NameMr Ian William Morris Guthrie
NationalityBritish
StatusResigned
Appointed19 September 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Monton Road
Eccles
Manchester
M30 9GR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressBartholomews Ca
78-82 Church Street
Eccles
Manchester
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
21 March 2006Return made up to 21/08/05; full list of members (6 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
9 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 December 2004Return made up to 21/08/04; full list of members (6 pages)
12 January 2004Return made up to 21/08/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
6 November 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)