Company NameMagaryk Limited
Company StatusDissolved
Company Number07148706
CategoryPrivate Limited Company
Incorporation Date6 February 2010(14 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Douglas Thomas Russon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2010(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU
Director NameMr Steven Harrison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU
Director NameMr Russell David McGrath
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU
Director NameMr Mike Pears
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU
Director NameMr Gary Lester Springthorpe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU
Director NameMr Andrew Stevenson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU
Director NameMr David Steele Wrightson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU

Location

Registered Address11th Floor Regent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2013Voluntary strike-off action has been suspended (1 page)
30 May 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(5 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(5 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(5 pages)
27 January 2012Registered office address changed from 3 Lanark Close Hazel Grove Stockport Cheshire SK7 4RU England on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 3 Lanark Close Hazel Grove Stockport Cheshire SK7 4RU England on 27 January 2012 (1 page)
20 December 2011Register inspection address has been changed (1 page)
20 December 2011Register inspection address has been changed (1 page)
19 December 2011Termination of appointment of David Wrightson as a director (1 page)
19 December 2011Termination of appointment of Steven Harrison as a director (1 page)
19 December 2011Termination of appointment of Andrew Stevenson as a director (1 page)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 December 2011Termination of appointment of Gary Lester Springthorpe as a director on 18 December 2011 (1 page)
19 December 2011Termination of appointment of Andrew Stevenson as a director on 18 December 2011 (1 page)
19 December 2011Termination of appointment of Gary Springthorpe as a director (1 page)
19 December 2011Termination of appointment of David Steele Wrightson as a director on 18 December 2011 (1 page)
19 December 2011Termination of appointment of Steven Harrison as a director on 18 December 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 July 2011Termination of appointment of Russell Mcgrath as a director (1 page)
25 July 2011Termination of appointment of Mike Pears as a director (1 page)
25 July 2011Termination of appointment of Mike Pears as a director (1 page)
25 July 2011Termination of appointment of Russell Mcgrath as a director (1 page)
7 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mr Russell David Mcgrath as a director (2 pages)
7 April 2011Appointment of Mr Mike Pears as a director (2 pages)
7 April 2011Appointment of Mr Steven Harrison as a director (2 pages)
7 April 2011Appointment of Mr Russell David Mcgrath as a director (2 pages)
7 April 2011Appointment of Mr Andrew Stevenson as a director (2 pages)
7 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mr Gary Lester Springthorpe as a director (2 pages)
7 April 2011Appointment of Mr David Wrightson as a director (2 pages)
7 April 2011Appointment of Mr Mike Pears as a director (2 pages)
7 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mr Gary Lester Springthorpe as a director (2 pages)
7 April 2011Appointment of Mr David Wrightson as a director (2 pages)
7 April 2011Appointment of Mr Andrew Stevenson as a director (2 pages)
7 April 2011Appointment of Mr Steven Harrison as a director (2 pages)
6 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
6 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)