Prestwich
Manchester
M25 0EX
Director Name | Mr Ian Joseph |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 5 Rhodes Drive Unsworth Bury Lancashire BL9 8NH |
Director Name | Mr Ian Joseph |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 5 Rhodes Drive Unsworth Bury Lancashire BL9 8NH |
Secretary Name | Susan Rochelle Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rhodes Drive Unsworth Bury Lancashire BL9 8NH |
Director Name | John Pollard |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Merlin Cottage Hollands Lane, Kelsall Tarporley Cheshire CW6 0QT |
Secretary Name | Patricia Dorothy Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Merlin Cottage Hollands Lane Kelsall Tarporley Cheshire CW6 0QT |
Director Name | Mr James Carl Butler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Earls Way Grosvenor Park Kingsmead Northwich Cheshire CW9 8GQ |
Director Name | Patricia Dorothy Pollard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2004) |
Role | Secretary |
Correspondence Address | Merlin Cottage Hollands Lane Kelsall Tarporley Cheshire CW6 0QT |
Director Name | Mr Philip John Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 2008) |
Role | Managing Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Bunbury Common, Bunbury Tarporley Cheshire CW6 9QD |
Secretary Name | John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Merlin Cottage Hollands Lane, Kelsall Tarporley Cheshire CW6 0QT |
Director Name | Mr Aubrey Kreike |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2019) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 3 Park Road Crumpsall Manchester Lancashire M8 4HT |
Secretary Name | Mr Stewart Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester Lancashire M25 0FB |
Director Name | Mr Benjamin Christopher John Pollard |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2012) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 110 Hale Road Hale Altrincham Cheshire WA15 9HJ |
Director Name | Mr Stewart Last |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester M25 0FB |
Director Name | Mrs Patricia Anne Wilson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 210 The Linx 10 Naples Street Manchester M4 4AR |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | magnetsolutions.co.uk/Home.html |
---|
Registered Address | Victoria Buildings Longden & Cook Real Estate Ltd Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
114 at £1 | Age LTD 52.78% Ordinary A |
---|---|
72 at £1 | Age LTD 33.33% Ordinary B |
30 at £1 | Age LTD 13.89% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£737,133 |
Cash | £14,335 |
Current Liabilities | £973,184 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
19 September 2003 | Delivered 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 |
---|
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
17 October 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
10 January 2017 | Registered 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 2017 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Termination of appointment of Stewart Last as a director on 9 March 2016 (1 page) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 September 2015 | Appointment of Mrs Patricia Anne Wilson as a director on 25 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Stewart Last as a secretary on 25 September 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 November 2014 | Register 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 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 August 2014 | Registered 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 2014 | Registered 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 2013 | Register inspection address has been changed from 32 Crescent Salford Manchester M5 4PF England (1 page) |
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 October 2013 | Registered office address changed from , C/O 32 Crescent, 32 Crescent, Salford, Lancashire, M5 4PF, England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O 32 Crescent 32 Crescent Salford Lancashire M5 4PF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O 32 Crescent 32 Crescent Salford Lancashire M5 4PF England on 3 October 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
18 April 2013 | Appointment of Mr Stewart Last as a director (2 pages) |
29 October 2012 | Full accounts made up to 31 October 2011 (16 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Benjamin Pollard as a director (1 page) |
10 January 2012 | Full accounts made up to 31 October 2010 (10 pages) |
31 October 2011 | Director's details changed for Benjamin Christopher John Pollard on 1 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 91 Princess Street Manchester M1 4HT on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from , 91 Princess Street, Manchester, M1 4HT on 31 October 2011 (1 page) |
31 October 2011 | Director's details changed for Benjamin Christopher John Pollard on 1 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Termination of appointment of Ian Joseph as a director (1 page) |
30 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr Ian Joseph on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Gareth Trevor Laurence Kreike on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Benjamin Christopher John Pollard on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Aubrey Kreike on 22 October 2009 (2 pages) |
1 February 2009 | Return made up to 12/10/08; full list of members (6 pages) |
10 December 2008 | Director appointed ian malcolm joseph (1 page) |
2 December 2008 | Director appointed benjamin christopher john pollard (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Appointment terminated director philip smith (1 page) |
9 April 2008 | Appointment terminated director and secretary john pollard (1 page) |
9 April 2008 | Secretary appointed stewart last (1 page) |
9 April 2008 | Director appointed aubrey kreike (2 pages) |
9 April 2008 | Director appointed gareth trevor laurence kreike (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from contract holdings LTD haigh avenue whitehill industrial estate stockport SK4 1NU (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from, contract holdings LTD, haigh avenue whitehill, industrial estate stockport, SK4 1NU (1 page) |
9 April 2008 | Appointment terminated director james butler (1 page) |
20 March 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
9 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members
|
5 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 May 2005 | Return made up to 15/10/04; full list of members (8 pages) |
3 December 2004 | Ad 25/10/04--------- £ si 34@1=34 £ ic 148/182 (2 pages) |
3 December 2004 | Ad 25/10/04--------- £ si 34@1=34 £ ic 182/216 (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 July 2004 | Return made up to 12/10/03; full list of members (8 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Ad 31/01/03--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
30 August 2003 | Ad 31/01/03--------- £ si 28@1=28 £ ic 120/148 (2 pages) |
10 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 December 2002 | Return made up to 15/10/02; full list of members (8 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: c/o mills 74 bury old road manchester M8 5BW (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Conve 14/10/02 (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Incorporation (14 pages) |