Company NameKb Magenta Limited
Company StatusDissolved
Company Number00480492
CategoryPrivate Limited Company
Incorporation Date1 April 1950(74 years ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NameKent,Blaxill(Wholesale)Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameJohn Joseph Mannion
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(42 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director NameMr Blaxill Simon Christopher
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(42 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressBeverley Cottage 13 Beverley Road
Colchester
Essex
CO3 3NG
Secretary NameJohn Joseph Mannion
NationalityBritish
StatusClosed
Appointed17 May 1992(42 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director NameHarris George
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(48 years after company formation)
Appointment Duration7 years, 3 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressBankside Mill Lane
Polstead
Colchester
Essex
CO6 5AB
Director NameMr Blaxill Anthony John
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address42 Endsleigh Court
Colchester
Essex
CO3 3QW
Director NameAlec Christopher Blaxill
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address20 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameJohn Sutcliffe Kent
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bear Street
Nayland
Colchester
Essex
CO6 4HX
Director NameMr Maurice Percy Vinter
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(42 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressKinloch House Victoria Esplanade
West Mersea
Colchester
Essex
CO5 8BH
Director NameNigel Patrick Greening
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(48 years after company formation)
Appointment Duration6 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address4 Paddocks Drive
Newmarket
Suffolk
CB8 9BE

Location

Registered AddressPO Box 17
129-139 Layer Road
Colchester
CO2 9JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester

Financials

Year2014
Net Worth£18,850

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2004Receiver's abstract of receipts and payments (3 pages)
2 December 2004Receiver ceasing to act (1 page)
18 February 2004Receiver's abstract of receipts and payments (5 pages)
7 March 2003Receiver's abstract of receipts and payments (6 pages)
18 February 2002Receiver's abstract of receipts and payments (2 pages)
12 February 2001Receiver's abstract of receipts and payments (2 pages)
14 February 2000Receiver's abstract of receipts and payments (2 pages)
7 September 1999Statement of Affairs in administrative receivership following report to creditors (7 pages)
6 May 1999Administrative Receiver's report (8 pages)
3 February 1999Appointment of receiver/manager (2 pages)
23 October 1998Director resigned (1 page)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 17/05/98; full list of members (8 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 April 1998Company name changed kent,blaxill(wholesale)LIMITED\certificate issued on 17/04/98 (3 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 June 1997Return made up to 17/05/97; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
2 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 17/05/95; full list of members (14 pages)