MAGIGLIDE UK LIMITED

Register to unlock more data on OkredoRegister

MAGIGLIDE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07293142

Incorporation date

23/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2010)
dot icon02/08/2024
Final Gazette dissolved following liquidation
dot icon02/05/2024
Return of final meeting in a members' voluntary winding up
dot icon25/05/2023
Liquidators' statement of receipts and payments to 2023-04-13
dot icon26/09/2022
Declaration of solvency
dot icon28/04/2022
Registered office address changed from 2nd Floor East Wing Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-04-28
dot icon28/04/2022
Appointment of a voluntary liquidator
dot icon28/04/2022
Resolutions
dot icon04/03/2022
Director's details changed for Mr Ian Pickup on 2022-03-04
dot icon04/03/2022
Director's details changed for Mrs Jane Louise Pickup on 2022-03-04
dot icon04/03/2022
Director's details changed for Mr Ian Pickup on 2022-03-04
dot icon04/03/2022
Secretary's details changed for Mrs Jane Louise Pickup on 2022-03-04
dot icon02/03/2022
Micro company accounts made up to 2021-09-30
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/08/2020
Micro company accounts made up to 2019-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon17/12/2019
Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR to 2nd Floor East Wing Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2019-12-17
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon24/02/2018
Satisfaction of charge 072931420002 in full
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon05/07/2017
Notification of Ian Pickup as a person with significant control on 2016-08-01
dot icon05/07/2017
Notification of Jane Louise Pickup as a person with significant control on 2016-08-01
dot icon28/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon17/12/2016
Satisfaction of charge 1 in full
dot icon20/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/05/2016
Registration of charge 072931420002, created on 2016-04-29
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2010
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon23/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
14/06/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
313.06K
-
0.00
-
-
2021
2
313.06K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

313.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickup, Jane Louise
Secretary
23/06/2010 - Present
-
Pickup, Jane Louise
Director
23/06/2010 - Present
2
Pickup, Ian
Director
23/06/2010 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGIGLIDE UK LIMITED

MAGIGLIDE UK LIMITED is an(a) Dissolved company incorporated on 23/06/2010 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIGLIDE UK LIMITED?

toggle

MAGIGLIDE UK LIMITED is currently Dissolved. It was registered on 23/06/2010 and dissolved on 02/08/2024.

Where is MAGIGLIDE UK LIMITED located?

toggle

MAGIGLIDE UK LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does MAGIGLIDE UK LIMITED do?

toggle

MAGIGLIDE UK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does MAGIGLIDE UK LIMITED have?

toggle

MAGIGLIDE UK LIMITED had 2 employees in 2021.

What is the latest filing for MAGIGLIDE UK LIMITED?

toggle

The latest filing was on 02/08/2024: Final Gazette dissolved following liquidation.