Company NameMagnatron Limited
Company StatusDissolved
Company Number03818610
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDenise Ann Bean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 03 March 2009)
RoleSecretary
Correspondence Address11 Cavendish Avenue
Hornchurch
Essex
RM12 5NS
Secretary NameMr Barry Michael Conway
NationalityBritish
StatusClosed
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kensington Drive
Woodford Green
Essex
IG8 8LW
Director NameValerie Louise Cassidy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 May 2005)
RoleClerical/Sec
Correspondence Address13 Saint Mildreds Road
Guildford
Surrey
GU1 1TX
Secretary NameDenise Ann Bean
NationalityBritish
StatusResigned
Appointed20 August 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 May 2005)
RoleSecretary
Correspondence Address23 Beryl Avenue
London
E6 5JT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£15,792
Current Liabilities£4,525

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (1 page)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 August 2006Return made up to 03/08/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Return made up to 03/08/05; full list of members (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed (2 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 03/08/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 August 2003Return made up to 03/08/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
3 August 1999Incorporation (16 pages)