Company NameMagnetic Properties Limited
Company StatusDissolved
Company Number01942812
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)
Dissolution Date22 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTracey Turnham
NationalityBritish
StatusClosed
Appointed07 March 2003(17 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 22 February 2019)
RoleCompany Director
Correspondence Address6 Dombey House
Henry Dickens Court Sirdar Road
London
W11 4DW
Director NameChristine Tyler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameChristine Tyler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(4 years, 6 months after company formation)
Appointment Duration13 years (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Western Esplanade
Broadstairs
Kent
CT10 1TD
Director NameRobin Keith Lewis Tyler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address44 Pont Street
Knightsbridge
London
SW1X 0AD
Secretary NameChristine Tyler
NationalityBritish
StatusResigned
Appointed13 September 1995(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Western Esplanade
Broadstairs
Kent
CT10 1TD
Secretary NameAlpha Searches & Formations Limited (Corporation)
StatusResigned
Appointed16 October 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1995)
Correspondence Address2nd Floor 83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£2,190,967
Cash£1,020,927
Current Liabilities£7,560

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages)
23 November 2016Liquidators' statement of receipts and payments to 5 November 2016 (6 pages)
19 November 2015Liquidators' statement of receipts and payments to 5 November 2015 (8 pages)
19 November 2015Liquidators statement of receipts and payments to 5 November 2015 (8 pages)
19 November 2015Liquidators statement of receipts and payments to 5 November 2015 (8 pages)
20 November 2014Declaration of solvency (3 pages)
20 November 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Registered office address changed from C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA to 2 Nelson Street Southend on Sea Essex SS1 1EF on 19 November 2014 (2 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 102
(3 pages)
12 September 2014Termination of appointment of Robin Keith Lewis Tyler as a director on 29 July 2014 (2 pages)
12 September 2014Appointment of Christine Tyler as a director on 29 July 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 102
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 14/10/08; full list of members (3 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 14/10/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 14/10/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Return made up to 14/10/05; full list of members (6 pages)
1 July 2005Registered office changed on 01/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Return made up to 14/10/04; full list of members (6 pages)
13 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
31 October 2002Return made up to 14/10/02; full list of members (7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 December 2000Return made up to 14/10/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Registered office changed on 04/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
17 December 1999Return made up to 14/10/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Return made up to 14/10/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
12 February 1998Return made up to 14/10/97; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 January 1997Full accounts made up to 31 December 1995 (12 pages)
26 January 1997Return made up to 14/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1996Full accounts made up to 31 December 1994 (13 pages)
16 November 1995Return made up to 14/10/95; change of members (6 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1985Incorporation (17 pages)