Company NamePeter S. Magee Limited
Company StatusDissolved
Company Number05053278
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Terence Henry Richard Waite
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe Farm Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0LX
Director NameMr Peter Sydney Magee
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBellevue
24500 Ste.Eulalie
D'Eymet
France
Secretary NameMr Terence Henry Richard Waite
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe Farm Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0LX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address11 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
26 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
12 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(5 pages)
12 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(5 pages)
12 April 2010Director's details changed for Peter Sydney Magee on 24 February 2010 (2 pages)
12 April 2010Director's details changed for Peter Sydney Magee on 24 February 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
12 March 2009Return made up to 24/02/09; full list of members (4 pages)
12 March 2009Return made up to 24/02/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
5 November 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
12 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 24/02/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 24/02/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
24 March 2005Return made up to 24/02/05; full list of members (3 pages)
24 March 2005Return made up to 24/02/05; full list of members (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2004New secretary appointed;new director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004New director appointed (2 pages)
3 April 2004Director resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Incorporation (12 pages)
24 February 2004Incorporation (12 pages)