M.A.G. (UK) LIMITED

Register to unlock more data on OkredoRegister

M.A.G. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02681957

Incorporation date

27/01/1992

Size

Small

Contacts

Registered address

Registered address

Booth & Co, Coopers House, Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1992)
dot icon25/09/2017
Final Gazette dissolved following liquidation
dot icon25/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2016
Liquidators' statement of receipts and payments to 2016-08-05
dot icon15/12/2015
Termination of appointment of Patrick Van Aalst as a director on 2014-04-20
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-08-05
dot icon08/04/2015
Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2015-04-09
dot icon28/08/2014
Registered office address changed from Oakslade Station Road Hatton Warwick CV35 7LH United Kingdom to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 2014-08-29
dot icon14/08/2014
Statement of affairs with form 4.19
dot icon14/08/2014
Appointment of a voluntary liquidator
dot icon14/08/2014
Resolutions
dot icon01/05/2014
Accounts for a small company made up to 2013-07-31
dot icon10/09/2013
Annual return made up to 2013-07-31 no member list
dot icon09/06/2013
Appointment of Mr Peter Davison as a director
dot icon09/06/2013
Termination of appointment of Denise Powell as a director
dot icon23/04/2013
Accounts for a small company made up to 2012-07-31
dot icon12/02/2013
Appointment of Mr Antony William Cox as a director
dot icon18/10/2012
Annual return made up to 2012-07-31 no member list
dot icon20/08/2012
Termination of appointment of Jonathan Broad as a director
dot icon12/07/2012
Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB on 2012-07-13
dot icon16/04/2012
Appointment of Mr Steve Wykes as a director
dot icon16/04/2012
Termination of appointment of Steve Wykes as a director
dot icon16/04/2012
Appointment of Mr Steve Wykes as a director
dot icon16/04/2012
Secretary's details changed for Mr Steve Wykes on 2012-04-14
dot icon16/04/2012
Termination of appointment of Steve Wykes as a director
dot icon16/04/2012
Appointment of Mr Neil Francis Liversidge as a director
dot icon16/04/2012
Appointment of Mr Jonathan Broad as a director
dot icon16/04/2012
Appointment of Miss Valerie Selina Lavender as a director
dot icon16/04/2012
Appointment of Mr Peter Walker as a director
dot icon16/04/2012
Termination of appointment of Christopher Turner as a director
dot icon16/04/2012
Termination of appointment of Dianne Pugsley as a director
dot icon22/03/2012
Termination of appointment of Jane Chisholm as a director
dot icon14/03/2012
Termination of appointment of Gerard Livett as a director
dot icon14/03/2012
Termination of appointment of Sheila Mcfarlane as a director
dot icon14/03/2012
Termination of appointment of Justine Travis as a director
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2012
Accounts for a small company made up to 2011-07-31
dot icon08/12/2011
Appointment of Mrs Sheila Mary Mcfarlane as a director
dot icon08/12/2011
Appointment of Mrs Denise Powell as a director
dot icon01/12/2011
Appointment of Mr Steve Wykes as a secretary
dot icon01/12/2011
Termination of appointment of Gerard Livett as a secretary
dot icon02/10/2011
Appointment of Mrs Dianne Ellen Patricia Pugsley as a director
dot icon02/10/2011
Appointment of Mr Patrick Van Aalst as a director
dot icon29/09/2011
Termination of appointment of Ian Cook as a director
dot icon29/09/2011
Termination of appointment of Antony Cox as a director
dot icon14/08/2011
Annual return made up to 2011-07-31 no member list
dot icon14/08/2011
Director's details changed for Justine Elizabeth Travis on 2011-08-15
dot icon02/05/2011
Accounts for a small company made up to 2010-07-31
dot icon30/08/2010
Annual return made up to 2010-07-31 no member list
dot icon30/08/2010
Director's details changed for Christopher Paul Turner on 2010-05-31
dot icon30/08/2010
Director's details changed for Ian Graham Cook on 2010-05-31
dot icon30/08/2010
Director's details changed for Jane Catherine Chisholm on 2010-05-01
dot icon30/08/2010
Director's details changed for Justine Elizabeth Travis on 2010-05-31
dot icon30/08/2010
Director's details changed for Steve Wykes on 2010-05-31
dot icon30/08/2010
Director's details changed for Gerard Livett on 2010-05-31
dot icon30/08/2010
Director's details changed for Antony William Cox on 2010-05-31
dot icon21/04/2010
Accounts for a small company made up to 2009-07-31
dot icon02/08/2009
Annual return made up to 31/07/09
dot icon15/05/2009
Accounts for a small company made up to 2008-07-31
dot icon10/05/2009
Director appointed christopher paul turner
dot icon11/08/2008
Annual return made up to 31/07/08
dot icon01/05/2008
Accounts made up to 2007-07-31
dot icon31/08/2007
Annual return made up to 31/07/07
dot icon29/08/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon21/05/2007
Accounts made up to 2006-07-31
dot icon14/05/2007
Director resigned
dot icon06/09/2006
New secretary appointed
dot icon21/08/2006
Annual return made up to 31/07/06
dot icon21/08/2006
Secretary resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon03/05/2006
Accounts made up to 2005-07-31
dot icon20/04/2006
Registered office changed on 21/04/06 from: 15 pershore road south birmingham west midlands B30 3EE
dot icon25/08/2005
Annual return made up to 31/07/05
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon23/05/2005
Accounts made up to 2004-07-31
dot icon22/08/2004
New director appointed
dot icon22/08/2004
New director appointed
dot icon09/08/2004
Annual return made up to 31/07/04
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon02/06/2004
Accounts made up to 2003-07-31
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon18/11/2003
Director resigned
dot icon19/10/2003
New secretary appointed
dot icon19/10/2003
Secretary resigned
dot icon12/08/2003
Annual return made up to 31/07/03
dot icon12/05/2003
Accounts made up to 2002-07-31
dot icon21/04/2003
Director resigned
dot icon29/12/2002
Director resigned
dot icon21/12/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon08/08/2002
Annual return made up to 31/07/02
dot icon02/07/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon30/05/2002
Accounts made up to 2001-07-31
dot icon28/04/2002
Director resigned
dot icon28/04/2002
New director appointed
dot icon16/12/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
Secretary resigned
dot icon27/08/2001
Annual return made up to 31/07/01
dot icon20/06/2001
Accounts made up to 2000-07-31
dot icon18/06/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon17/09/2000
Director's particulars changed
dot icon17/09/2000
Director's particulars changed
dot icon29/08/2000
Annual return made up to 31/07/00
dot icon04/06/2000
Accounts made up to 1999-07-31
dot icon21/05/2000
New director appointed
dot icon09/03/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon01/09/1999
Director's particulars changed
dot icon01/09/1999
Annual return made up to 31/07/99
dot icon24/08/1999
Secretary's particulars changed;director's particulars changed
dot icon05/06/1999
Accounts made up to 1998-07-31
dot icon24/05/1999
Registered office changed on 25/05/99 from: 212 beaumont road birmingham B30 1NX
dot icon29/04/1999
Director's particulars changed
dot icon01/04/1999
Registered office changed on 02/04/99 from: 15 pershore road south kings norton birmingham B30 3EE
dot icon22/03/1999
New director appointed
dot icon28/02/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon12/01/1999
Registered office changed on 13/01/99 from: 212 beaumont road bournville kings norton birmingham west midlands B30 1NX
dot icon06/01/1999
New secretary appointed;new director appointed
dot icon28/12/1998
Secretary resigned
dot icon07/12/1998
Resolutions
dot icon10/08/1998
Registered office changed on 11/08/98 from: offices above 1894 pershore road kings norton birmingham B30 3AS
dot icon02/08/1998
Annual return made up to 31/07/98
dot icon29/06/1998
Accounts made up to 1997-07-31
dot icon04/09/1997
Annual return made up to 31/07/97
dot icon27/07/1997
Accounts made up to 1996-07-31
dot icon13/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon05/08/1996
Annual return made up to 31/07/95
dot icon18/07/1996
Annual return made up to 31/07/96
dot icon11/06/1996
Accounts made up to 1995-07-31
dot icon26/02/1996
Accounting reference date shortened from 31/01 to 31/07
dot icon26/02/1996
Accounts made up to 1994-07-31
dot icon03/01/1995
Annual return made up to 30/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/03/1994
Accounts made up to 1993-01-31
dot icon13/02/1994
Annual return made up to 28/01/94
dot icon03/06/1993
Annual return made up to 28/01/93
dot icon10/03/1993
Registered office changed on 11/03/93 from: 1853-1855 pershore road kings norton birmingham west mids B30 3DJ
dot icon27/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassett-Powell, Nicola Marguerite
Director
08/04/2000 - 08/10/2002
3
Liversidge, Neil Francis
Director
14/04/2012 - Present
9
Cook, Ian Graham
Director
13/04/2007 - 08/08/2008
2
Marks, Henry
Director
13/02/1999 - 31/12/1999
2
Stevenson, Julie
Director
12/12/1998 - 12/04/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.A.G. (UK) LIMITED

M.A.G. (UK) LIMITED is an(a) Dissolved company incorporated on 27/01/1992 with the registered office located at Booth & Co, Coopers House, Intake Lane, Ossett WF5 0RG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.A.G. (UK) LIMITED?

toggle

M.A.G. (UK) LIMITED is currently Dissolved. It was registered on 27/01/1992 and dissolved on 25/09/2017.

Where is M.A.G. (UK) LIMITED located?

toggle

M.A.G. (UK) LIMITED is registered at Booth & Co, Coopers House, Intake Lane, Ossett WF5 0RG.

What does M.A.G. (UK) LIMITED do?

toggle

M.A.G. (UK) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for M.A.G. (UK) LIMITED?

toggle

The latest filing was on 25/09/2017: Final Gazette dissolved following liquidation.