MAGENTA HOMES LTD

Register to unlock more data on OkredoRegister

MAGENTA HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335861

Incorporation date

18/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Third Floor, The Old Tannery, Eastgate, Accrington, Lancashire BB5 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon29/10/2010
Final Gazette dissolved following liquidation
dot icon29/07/2010
Completion of winding up
dot icon20/04/2009
Appointment Terminated Director rupert swarbrick
dot icon23/02/2009
Order of court to wind up
dot icon27/01/2008
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon10/04/2007
Return made up to 19/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 19/03/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 19/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon12/04/2005
Location of register of members address changed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Registered office changed on 21/10/04 from: magenta house delph road great harwood blackburn lancashire BB6 7HT
dot icon18/05/2004
Return made up to 19/03/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 19/03/03; full list of members
dot icon27/05/2003
Secretary's particulars changed;director's particulars changed
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 19/03/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2001
Particulars of mortgage/charge
dot icon19/11/2001
Return made up to 19/03/01; full list of members
dot icon19/11/2001
New director appointed
dot icon14/10/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon02/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon24/04/2000
Return made up to 19/03/00; change of members
dot icon24/04/2000
Secretary's particulars changed;director's particulars changed
dot icon24/04/2000
Location of register of members address changed
dot icon20/04/2000
Secretary's particulars changed
dot icon14/03/2000
Particulars of mortgage/charge
dot icon13/03/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon19/01/2000
Registered office changed on 20/01/00 from: 22-24 queen street great harwood blackburn BB6 7QQ
dot icon19/01/2000
Director's particulars changed
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon29/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon22/03/1999
Return made up to 19/03/99; no change of members
dot icon15/03/1999
Particulars of mortgage/charge
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon17/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Memorandum and Articles of Association
dot icon03/12/1998
Ad 20/11/98--------- £ si 188000@1=188000 £ ic 100/188100
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
£ nc 100/188100 20/11/98
dot icon11/11/1998
Particulars of mortgage/charge
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Registered office changed on 07/05/98 from: 22-24 queen street great harwood blackburn BB6 7QQ
dot icon27/04/1998
Return made up to 19/03/98; full list of members
dot icon27/04/1998
Location of register of members address changed
dot icon03/03/1998
Registered office changed on 04/03/98 from: queens house queen street manchester greater manchester M2 5UA
dot icon24/02/1998
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon21/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon04/11/1997
Particulars of mortgage/charge
dot icon01/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
Particulars of mortgage/charge
dot icon27/05/1997
Registered office changed on 28/05/97 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon18/05/1997
Ad 10/05/97--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/1997
New director appointed
dot icon18/05/1997
New secretary appointed
dot icon18/05/1997
Secretary resigned
dot icon14/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Particulars of mortgage/charge
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
Director resigned
dot icon18/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Glenn
Director
20/03/2000 - Present
39
Silverstone, Michael Sheldon
Director
19/03/1997 - 20/03/1997
579
Swarbrick, Rupert Keysell
Director
16/11/2000 - 13/03/2009
18
Gilchrist, Robert David
Director
16/04/1997 - 18/01/2001
2
Thomas, Glenn
Secretary
16/04/1997 - Present
3

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 MAGENTA HOMES LTD

MAGENTA HOMES LTD is an(a) Dissolved company incorporated on 18/03/1997 with the registered office located at Third Floor, The Old Tannery, Eastgate, Accrington, Lancashire BB5 6PW. There are currently 2 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 MAGENTA HOMES LTD?

toggle

MAGENTA HOMES LTD is currently Dissolved. It was registered on 18/03/1997 and dissolved on 29/10/2010.

Where is MAGENTA HOMES LTD located?

toggle

MAGENTA HOMES LTD is registered at Third Floor, The Old Tannery, Eastgate, Accrington, Lancashire BB5 6PW.

What does MAGENTA HOMES LTD do?

toggle

MAGENTA HOMES LTD operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for MAGENTA HOMES LTD?

toggle

The latest filing was on 29/10/2010: Final Gazette dissolved following liquidation.