Company NameMagik Limited
Company StatusDissolved
Company Number04808568
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Andrew Stanyer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview Bungalow Hollywall Lane
Sandyford
Stoke On Trent
ST6 4QB
Secretary NameMavis Stanyer
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleSecretary
Correspondence AddressSouthview Bungalow Hollywall Lane
Sandyford
Stoke On Trent
ST6 4QB
Director NameE-Corp Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW
Secretary NameE-Corp Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Wayne Andrew Stanyer
60.00%
Ordinary
4 at £1Graham Stanyer
40.00%
Ordinary

Financials

Year2014
Net Worth£4,580
Current Liabilities£4,159

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Director's details changed for Wayne Stanyer on 24 June 2011 (2 pages)
28 February 2012Secretary's details changed for Mavis Stanyer on 24 June 2011 (2 pages)
28 February 2012Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 January 2012 (2 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006Return made up to 24/06/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 24/06/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Ad 01/08/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 August 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 19-20 bourne court southend road woodford green essex IG8 8HN (1 page)
1 July 2003Registered office changed on 01/07/03 from: 14 station parade, whitchurch lane, edgware middlesex HA8 6RW (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
24 June 2003Incorporation (16 pages)