Company NameMag:Net Solutions Ltd
DirectorGareth Trevor Laurence Kreike
Company StatusActive
Company Number04304138
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Bury Old Road
Prestwich
Manchester
M25 0EX
Director NameMr Ian Joseph
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address5 Rhodes Drive
Unsworth
Bury
Lancashire
BL9 8NH
Director NameMr Ian Joseph
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address5 Rhodes Drive
Unsworth
Bury
Lancashire
BL9 8NH
Secretary NameSusan Rochelle Joseph
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Rhodes Drive
Unsworth
Bury
Lancashire
BL9 8NH
Director NameJohn Pollard
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressMerlin Cottage
Hollands Lane, Kelsall
Tarporley
Cheshire
CW6 0QT
Secretary NamePatricia Dorothy Pollard
NationalityBritish
StatusResigned
Appointed14 November 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressMerlin Cottage
Hollands Lane Kelsall
Tarporley
Cheshire
CW6 0QT
Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Earls Way
Grosvenor Park Kingsmead
Northwich
Cheshire
CW9 8GQ
Director NamePatricia Dorothy Pollard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2004)
RoleSecretary
Correspondence AddressMerlin Cottage
Hollands Lane Kelsall
Tarporley
Cheshire
CW6 0QT
Director NameMr Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2008)
RoleManaging Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Secretary NameJohn Pollard
NationalityBritish
StatusResigned
Appointed08 January 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressMerlin Cottage
Hollands Lane, Kelsall
Tarporley
Cheshire
CW6 0QT
Director NameMr Aubrey Kreike
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(6 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2019)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address3 Park Road
Crumpsall
Manchester
Lancashire
M8 4HT
Secretary NameMr Stewart Last
NationalityBritish
StatusResigned
Appointed04 April 2008(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
Lancashire
M25 0FB
Director NameMr Benjamin Christopher John Pollard
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2012)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address110 Hale Road
Hale
Altrincham
Cheshire
WA15 9HJ
Director NameMr Stewart Last
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
M25 0FB
Director NameMrs Patricia Anne Wilson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 The Linx 10 Naples Street
Manchester
M4 4AR
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitemagnetsolutions.co.uk/Home.html

Location

Registered AddressVictoria Buildings Longden & Cook Real Estate Ltd
Victoria Buildings 9-13 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

114 at £1Age LTD
52.78%
Ordinary A
72 at £1Age LTD
33.33%
Ordinary B
30 at £1Age LTD
13.89%
Ordinary C

Financials

Year2014
Net Worth-£737,133
Cash£14,335
Current Liabilities£973,184

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

19 September 2003Delivered on: 24 September 2003
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
10 January 2017Registered office address changed from C/O Summermere Ltd Victoria Buildings 9/13 Silver Street Bury Lancashire BL9 0EU to Victoria Buildings Longden & Cook Real Estate Ltd Victoria Buildings 9-13 Silver Street, Bury Lancashire BL9 0EU on 10 January 2017 (1 page)
8 January 2017Confirmation statement made on 12 October 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Termination of appointment of Stewart Last as a director on 9 March 2016 (1 page)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 216
(8 pages)
30 September 2015Appointment of Mrs Patricia Anne Wilson as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Stewart Last as a secretary on 25 September 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2014Register inspection address has been changed from Corn Exchange Exchange Square Manchester M4 3TR England to C/O Summermere Limited Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU (1 page)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 216
(7 pages)
31 August 2014Registered office address changed from Corn Exchange 2Nd Floor, Corn Exchange Exchange Square Manchester M4 3TR to C/O Summermere Ltd Victoria Buildings 9/13 Silver Street Bury Lancashire BL9 0EU on 31 August 2014 (1 page)
31 August 2014Registered office address changed from , Corn Exchange 2nd Floor, Corn Exchange, Exchange Square, Manchester, M4 3TR to C/O Summermere Ltd Victoria Buildings 9/13 Silver Street Bury Lancashire BL9 0EU on 31 August 2014 (1 page)
26 November 2013Register inspection address has been changed from 32 Crescent Salford Manchester M5 4PF England (1 page)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 216
(7 pages)
3 October 2013Registered office address changed from , C/O 32 Crescent, 32 Crescent, Salford, Lancashire, M5 4PF, England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O 32 Crescent 32 Crescent Salford Lancashire M5 4PF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O 32 Crescent 32 Crescent Salford Lancashire M5 4PF England on 3 October 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
18 April 2013Appointment of Mr Stewart Last as a director (2 pages)
29 October 2012Full accounts made up to 31 October 2011 (16 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
27 July 2012Termination of appointment of Benjamin Pollard as a director (1 page)
10 January 2012Full accounts made up to 31 October 2010 (10 pages)
31 October 2011Director's details changed for Benjamin Christopher John Pollard on 1 October 2011 (2 pages)
31 October 2011Registered office address changed from 91 Princess Street Manchester M1 4HT on 31 October 2011 (1 page)
31 October 2011Registered office address changed from , 91 Princess Street, Manchester, M1 4HT on 31 October 2011 (1 page)
31 October 2011Director's details changed for Benjamin Christopher John Pollard on 1 October 2011 (2 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
30 November 2010Termination of appointment of Ian Joseph as a director (1 page)
30 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
3 September 2010Accounts for a small company made up to 31 October 2009 (6 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
16 November 2009Accounts for a small company made up to 31 October 2008 (4 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Ian Joseph on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Gareth Trevor Laurence Kreike on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Benjamin Christopher John Pollard on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Aubrey Kreike on 22 October 2009 (2 pages)
1 February 2009Return made up to 12/10/08; full list of members (6 pages)
10 December 2008Director appointed ian malcolm joseph (1 page)
2 December 2008Director appointed benjamin christopher john pollard (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Appointment terminated director philip smith (1 page)
9 April 2008Appointment terminated director and secretary john pollard (1 page)
9 April 2008Secretary appointed stewart last (1 page)
9 April 2008Director appointed aubrey kreike (2 pages)
9 April 2008Director appointed gareth trevor laurence kreike (2 pages)
9 April 2008Registered office changed on 09/04/2008 from contract holdings LTD haigh avenue whitehill industrial estate stockport SK4 1NU (1 page)
9 April 2008Registered office changed on 09/04/2008 from, contract holdings LTD, haigh avenue whitehill, industrial estate stockport, SK4 1NU (1 page)
9 April 2008Appointment terminated director james butler (1 page)
20 March 2008Accounts for a small company made up to 31 October 2007 (8 pages)
9 November 2007Return made up to 12/10/07; no change of members (7 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
7 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 May 2005Return made up to 15/10/04; full list of members (8 pages)
3 December 2004Ad 25/10/04--------- £ si 34@1=34 £ ic 148/182 (2 pages)
3 December 2004Ad 25/10/04--------- £ si 34@1=34 £ ic 182/216 (2 pages)
8 November 2004New secretary appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 July 2004Return made up to 12/10/03; full list of members (8 pages)
8 July 2004Secretary resigned;director resigned (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Ad 31/01/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
30 August 2003Ad 31/01/03--------- £ si 28@1=28 £ ic 120/148 (2 pages)
10 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 December 2002Return made up to 15/10/02; full list of members (8 pages)
22 October 2002Registered office changed on 22/10/02 from: c/o mills 74 bury old road manchester M8 5BW (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Conve 14/10/02 (1 page)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 October 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: 85 south street dorking surrey RH4 2LA (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
12 October 2001Incorporation (14 pages)