Company NameMAG Surveys Limited
Company StatusDissolved
Company Number05464937
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGregory Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApp 2 50a Bronington Close
Northenden
Manchester
Lancashire
M22 4ZQ
Director NameMathew Stevenson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApp 2 50a Bronington Close
Northenden
Manchester
Lancashire
M22 4ZQ
Secretary NameJohn Stevenson
NationalityBritish
StatusClosed
Appointed16 October 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 July 2010)
RoleManager
Correspondence Address12 Chidwall Road
Wythenshawe
Manchester
Lancashire
M22 1GU
Director NameDarren Peatfield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Corley Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QG
Secretary NameDarren Peatfield
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Corley Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QG

Location

Registered AddressEuropa Business Park
46 Bird Hall Lane Unit F-10
Cheadle Heath
Stockport
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,755
Cash£23,848
Current Liabilities£124,185

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Registered office changed on 16/08/07 from: 14 corley avenue, cheadle heath stockport cheshire SK3 0QG (1 page)
16 August 2007Registered office changed on 16/08/07 from: 14 corley avenue, cheadle heath stockport cheshire SK3 0QG (1 page)
3 February 2007Secretary resigned;director resigned (1 page)
3 February 2007Secretary resigned;director resigned (1 page)
3 February 2007New secretary appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
7 June 2006Return made up to 26/05/06; full list of members (7 pages)
7 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
26 May 2005Incorporation (12 pages)
26 May 2005Incorporation (12 pages)