Company NameMagnum Footwear Limited
Company StatusDissolved
Company Number03316551
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameHi-Tec Magnum 112 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martinus Christiaan Binnendijk
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed11 August 2004(7 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 08 May 2018)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameSimon Julian Dowell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrior Square Road
Shoeburyness
Essex
SS3 9PZ
Secretary NameMrs Barbara Pauline Quinlan
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Orrmo Road
Canvey Island
Essex
SS8 8NQ
Secretary NameDonald James Bell
NationalityBritish
StatusResigned
Appointed15 July 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address18 Shalcross Drive
Cheshunt
Waltham Cross
EN8 8UX
Director NameFranklin Van Wezel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2000(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHi Tec House
Aviation Way
Southend On Sea
SS2 6GH
Secretary NameBarry Kirby
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address36 The Drive
Mayland
Essex
CM3 6AA
Secretary NameNick De Haaff
NationalityBritish
StatusResigned
Appointed05 May 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address2 Wainwright Avenue
Braintree
Essex
CM77 7LJ
Director NameMr Edward Franklin Van Wezel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2007(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameEdward Franklin Van Wezel
NationalityDutch
StatusResigned
Appointed14 March 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2010)
RoleProduct Development
Country of ResidenceUnited Kingdom
Correspondence AddressClare Cottage Parsonage Downs
Great Dunmow
Essex
CM6 2AT
Secretary NameMr Jeremy Collinson
StatusResigned
Appointed04 January 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressHi Tec House
Aviation Way
Southend On Sea
SS2 6GH
Secretary NameMr Ian Michael Farr
StatusResigned
Appointed24 October 2012(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2016)
RoleCompany Director
Correspondence AddressHi Tec House
Aviation Way
Southend On Sea
SS2 6GH
Director NameMr Henry Stupp
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2016(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHi-Tec House Aviation Way
Southend-On-Sea
Essex
SS2 6GH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 05 May 2001)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.magnumboots.com/uk/
Telephone01702 561320
Telephone regionSouthend-on-Sea

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Hi-tec Sports PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 December 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
13 October 2017Registered office address changed from Hi Tec House Aviation Way Southend on Sea SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 October 2017 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 January 2017Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (2 pages)
4 January 2017Appointment of Harry Stupp as a director on 7 December 2016 (3 pages)
4 January 2017Termination of appointment of Ian Michael Farr as a secretary on 7 December 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Edward Franklin Van Wezel on 15 February 2013 (2 pages)
18 February 2013Director's details changed for Martinus Christiaan Binnendijk on 15 February 2013 (2 pages)
2 November 2012Appointment of Mr Ian Michael Farr as a secretary (1 page)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Franklin Van Wezel on 3 January 2012 (6 pages)
10 February 2012Director's details changed for Franklin Van Wezel on 3 January 2012 (6 pages)
10 February 2012Termination of appointment of Jeremy Collinson as a secretary (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Termination of appointment of Edward Van Wezel as a secretary (1 page)
7 April 2010Director's details changed for Edward Franklin Van Wezel on 11 February 2010 (2 pages)
7 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Mr Jeremy Collinson as a secretary (1 page)
7 April 2010Director's details changed for Martinus Christiaan Binnendijk on 11 February 2010 (2 pages)
7 April 2010Director's details changed for Franklin Van Wezel on 11 February 2010 (2 pages)
14 April 2009Return made up to 10/02/09; no change of members (5 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
13 February 2009Return made up to 11/02/08; no change of members (5 pages)
26 January 2009Director and secretary's change of particulars / edward van wezel / 22/01/2009 (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Return made up to 11/02/07; full list of members (7 pages)
22 March 2007Secretary resigned (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 April 2006Director resigned (1 page)
27 February 2006Return made up to 11/02/06; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2004New director appointed (2 pages)
1 October 2004Company name changed hi-tec magnum 112 LIMITED\certificate issued on 01/10/04 (2 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
6 March 2004Return made up to 11/02/04; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
16 March 2001Return made up to 11/02/01; full list of members (5 pages)
15 December 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 February 2000Return made up to 11/02/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 October 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
3 April 1999Return made up to 11/02/99; no change of members (4 pages)
25 November 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
23 March 1998Return made up to 11/02/98; full list of members (6 pages)
20 March 1997Registered office changed on 20/03/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
11 February 1997Incorporation (16 pages)