MAGICOUTER LIMITED

Register to unlock more data on OkredoRegister

MAGICOUTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02245614

Incorporation date

18/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HYDRACENTRE LTD, C/O Hydracentre Ltd Scarth Road, Sowerby Woods Industrial Estate, Barrow-In-Furness, Cumbria LA14 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon19/12/2016
Application to strike the company off the register
dot icon07/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Susan Jackson as a secretary on 2014-12-31
dot icon12/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Registered office address changed from 2 Broomgrove Road Sheffield South Yorkshire S10 2LR on 2013-12-19
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/02/2011
Termination of appointment of David Jackson as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon29/04/2010
Certificate of change of name
dot icon29/04/2010
Change of name notice
dot icon07/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Alistair Bruce Whyte on 2010-04-08
dot icon07/04/2010
Director's details changed for Mr David John Jackson on 2010-04-08
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon28/01/2007
Return made up to 31/12/06; full list of members
dot icon09/05/2006
Accounts for a small company made up to 2004-12-31
dot icon19/04/2006
Return made up to 31/12/05; full list of members
dot icon30/03/2005
Return made up to 31/12/04; full list of members
dot icon19/09/2004
Accounts for a small company made up to 2003-12-31
dot icon13/04/2004
Return made up to 31/12/03; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2002-12-31
dot icon30/04/2003
Accounts for a small company made up to 2001-12-31
dot icon28/04/2003
Registered office changed on 29/04/03 from: 2 broomgrove road sheffield S10 2LR
dot icon28/04/2003
Return made up to 31/12/02; full list of members
dot icon14/07/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Accounts for a small company made up to 2000-12-31
dot icon04/02/2002
Registered office changed on 05/02/02 from: sowerby wood industrial estate barrow-in-funess cumbria LA14 4RF
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon29/01/2001
Particulars of mortgage/charge
dot icon22/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1998-12-31
dot icon24/03/1999
Return made up to 31/12/98; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1997-12-31
dot icon14/04/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1996-12-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon29/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/01/1995
Accounts for a small company made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; full list of members
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1992-12-31
dot icon14/04/1993
Particulars of mortgage/charge
dot icon28/03/1993
Registered office changed on 29/03/93 from: 96 trippet lane sheffield south.yorkshire S1 4EL
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon02/11/1992
Certificate of change of name
dot icon02/11/1992
New director appointed
dot icon31/05/1992
Accounts for a small company made up to 1990-12-31
dot icon18/03/1992
Return made up to 31/12/91; no change of members
dot icon28/01/1991
Accounts for a small company made up to 1989-12-31
dot icon28/01/1991
Registered office changed on 29/01/91 from: 342 glossop road sheffield S1O 2HW
dot icon28/01/1991
Return made up to 30/11/90; no change of members
dot icon25/03/1990
Accounts for a small company made up to 1988-12-31
dot icon25/03/1990
Return made up to 31/12/89; full list of members
dot icon31/08/1988
Wd 04/08/88 ad 04/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1988
Registered office changed on 08/08/88 from: hermaness cottage 8 roanhead burrow in furness cumbria LA14 4QN
dot icon07/08/1988
Accounting reference date notified as 31/12
dot icon08/06/1988
Memorandum and Articles of Association
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon01/06/1988
Director resigned;new director appointed
dot icon01/06/1988
Registered office changed on 02/06/88 from: 2 baches st london N1 6UB
dot icon18/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Alistair Bruce
Director
23/10/1992 - Present
4

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 MAGICOUTER LIMITED

MAGICOUTER LIMITED is an(a) Dissolved company incorporated on 18/04/1988 with the registered office located at C/O HYDRACENTRE LTD, C/O Hydracentre Ltd Scarth Road, Sowerby Woods Industrial Estate, Barrow-In-Furness, Cumbria LA14 4RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGICOUTER LIMITED?

toggle

MAGICOUTER LIMITED is currently Dissolved. It was registered on 18/04/1988 and dissolved on 13/03/2017.

Where is MAGICOUTER LIMITED located?

toggle

MAGICOUTER LIMITED is registered at C/O HYDRACENTRE LTD, C/O Hydracentre Ltd Scarth Road, Sowerby Woods Industrial Estate, Barrow-In-Furness, Cumbria LA14 4RF.

What does MAGICOUTER LIMITED do?

toggle

MAGICOUTER LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for MAGICOUTER LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.