MAGNA 34 BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

MAGNA 34 BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05151290

Incorporation date

11/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon13/08/2025
Final Gazette dissolved following liquidation
dot icon13/05/2025
Return of final meeting in a members' voluntary winding up
dot icon11/04/2024
Declaration of solvency
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Appointment of a voluntary liquidator
dot icon25/03/2024
Registered office address changed from 201 High Street Ecclesfield Sheffield S35 9XB England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-03-25
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon20/12/2023
Satisfaction of charge 051512900005 in full
dot icon20/12/2023
Satisfaction of charge 051512900004 in full
dot icon25/05/2023
Change of details for Mr Roderick Geoffrey Wadsworth as a person with significant control on 2020-12-01
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon13/06/2022
Change of details for Mr Andrew Owen Mcgee as a person with significant control on 2022-06-13
dot icon09/06/2022
Change of details for Mr Andrew Owen Mcgee as a person with significant control on 2022-06-09
dot icon24/05/2022
Notification of Andrew Owen Mcgee as a person with significant control on 2022-05-09
dot icon24/05/2022
Change of details for Mr Roderick Geoffrey Wadsworth as a person with significant control on 2022-05-09
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon18/02/2021
Registration of charge 051512900004, created on 2021-02-17
dot icon18/02/2021
Registration of charge 051512900005, created on 2021-02-17
dot icon03/02/2021
Appointment of Mr Patrick Russell Herbert as a director on 2020-12-16
dot icon29/01/2021
Satisfaction of charge 1 in full
dot icon29/01/2021
Satisfaction of charge 3 in full
dot icon29/01/2021
Satisfaction of charge 2 in full
dot icon16/12/2020
Termination of appointment of Patrick Russell Herbert as a secretary on 2020-12-16
dot icon16/12/2020
Appointment of Mrs Marilyn Wadsworth as a secretary on 2020-12-16
dot icon11/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Director's details changed for Andrew Owen Mcgee on 2017-06-18
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Director's details changed for Mr Roderick Geoffrey Wadsworth on 2017-02-01
dot icon08/02/2017
Secretary's details changed for Patrick Russell Herbert on 2017-02-01
dot icon06/07/2016
Registered office address changed from The Griffin 8 Town End Road Sheffield South Yorkshire S35 9YY to 201 High Street Ecclesfield Sheffield S35 9XB on 2016-07-06
dot icon06/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
All of the property or undertaking has been released from charge 2
dot icon23/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Roderick Geoffrey Wadsworth on 2015-06-11
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon02/04/2013
Accounts for a small company made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/06/2010
Director's details changed for Andrew Owen Mcgee on 2010-06-11
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon31/07/2009
Return made up to 11/06/09; full list of members
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon14/08/2008
Return made up to 11/06/08; full list of members
dot icon19/05/2008
Accounts for a small company made up to 2007-06-30
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/12/2007
Particulars of mortgage/charge
dot icon15/06/2007
Return made up to 11/06/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/08/2006
Return made up to 11/06/06; full list of members
dot icon18/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/12/2005
Registered office changed on 23/12/05 from: riverside east 2 millsands sheffield south yorkshire S3 8DT
dot icon06/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon26/08/2005
Registered office changed on 26/08/05 from: 8 town end road ecclesfield sheffield south yorkshire S35 9YY
dot icon26/08/2005
Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
Registered office changed on 26/08/05 from: st peters house hartshead sheffield south yorkshire S1 2EL
dot icon23/06/2005
Return made up to 11/06/05; full list of members
dot icon15/06/2005
Certificate of change of name
dot icon11/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/05/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.93M
-
0.00
570.36K
-
2022
3
4.39M
-
0.00
3.60M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Patrick Russell
Director
16/12/2020 - Present
24
Wadsworth, Roderick Geoffrey
Director
16/08/2005 - Present
31
Mcgee, Andrew Owen
Director
16/08/2005 - Present
26
Wadsworth, Marilyn
Secretary
16/12/2020 - Present
-

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+
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 MAGNA 34 BUSINESS PARK LIMITED

MAGNA 34 BUSINESS PARK LIMITED is an(a) Dissolved company incorporated on 11/06/2004 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There are currently 4 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 MAGNA 34 BUSINESS PARK LIMITED?

toggle

MAGNA 34 BUSINESS PARK LIMITED is currently Dissolved. It was registered on 11/06/2004 and dissolved on 13/08/2025.

Where is MAGNA 34 BUSINESS PARK LIMITED located?

toggle

MAGNA 34 BUSINESS PARK LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does MAGNA 34 BUSINESS PARK LIMITED do?

toggle

MAGNA 34 BUSINESS PARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAGNA 34 BUSINESS PARK LIMITED?

toggle

The latest filing was on 13/08/2025: Final Gazette dissolved following liquidation.