MAGNA ENGINEERING CENTER UK LIMITED

Register to unlock more data on OkredoRegister

MAGNA ENGINEERING CENTER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04579841

Incorporation date

31/10/2002

Size

Full

Contacts

Registered address

Registered address

C/O FURLEY PAGE LLP, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon02/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2013
First Gazette notice for voluntary strike-off
dot icon14/11/2012
Voluntary strike-off action has been suspended
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon01/10/2012
Application to strike the company off the register
dot icon14/04/2012
Termination of appointment of Albert Lidauer as a director on 2012-04-10
dot icon14/04/2012
Appointment of Robert Addison Brownlee as a director on 2012-04-10
dot icon16/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Termination of appointment of Erwin Winkler as a director
dot icon01/03/2011
Appointment of Mr Albert Lidauer as a director
dot icon17/01/2011
Full accounts made up to 2009-12-31
dot icon18/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon18/11/2010
Director's details changed for Erwin Winkler on 2010-11-19
dot icon01/03/2010
Full accounts made up to 2008-12-31
dot icon15/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/11/2009
Registered office address changed from C/O Furley Page Thames Gateway Office Bridge Wardens College Clocktower Building the Historic Dockyard Chatham Kent ME4 4TE on 2009-11-16
dot icon15/11/2009
Director's details changed for Erwin Winkler on 2009-11-03
dot icon15/11/2009
Secretary's details changed for Ms Susan Anne Jennings on 2009-11-03
dot icon24/07/2009
Full accounts made up to 2007-12-31
dot icon30/04/2009
Appointment Terminated Director manfred weissensteiner
dot icon08/03/2009
Full accounts made up to 2006-12-31
dot icon30/11/2008
Return made up to 01/11/08; full list of members
dot icon03/09/2008
Secretary's Change of Particulars / susan jennings / 02/09/2008 / HouseName/Number was: , now: 33; Street was: 19 the green, now: hazlemere road; Area was: darenth village park, now: seasalter; Post Town was: dartford, now: whitstable; Post Code was: DA2 6JS, now: CT5 4AN
dot icon04/12/2007
Director's particulars changed
dot icon14/11/2007
Return made up to 01/11/07; full list of members
dot icon11/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon09/10/2007
Registered office changed on 10/10/07 from: vizards wyeth riverbridge house anchor boulevard crossways dartford kent DA2 6SL
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon31/03/2007
Full accounts made up to 2005-12-31
dot icon19/11/2006
Return made up to 01/11/06; full list of members
dot icon19/11/2006
Secretary's particulars changed
dot icon14/08/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon23/05/2006
Registered office changed on 24/05/06 from: c/o asb law innovis house crawley west sussex RH10 1AS
dot icon18/04/2006
Registered office changed on 19/04/06 from: vizards wyeth riverbridge house anchor boulevard crossways dartford kent DA2 6SL
dot icon09/04/2006
Registered office changed on 10/04/06 from: magna engineering center uk LIMITED c/o asb law innovis house crawley west sussex RH10 1AS
dot icon05/12/2005
Return made up to 01/11/05; full list of members
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon28/07/2005
Full accounts made up to 2003-11-30
dot icon03/03/2005
Director's particulars changed
dot icon06/12/2004
Return made up to 01/11/04; full list of members
dot icon06/12/2004
Director's particulars changed
dot icon09/12/2003
Return made up to 01/11/03; full list of members
dot icon09/12/2003
Registered office changed on 10/12/03
dot icon30/11/2003
New secretary appointed
dot icon30/11/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon03/03/2003
Certificate of change of name
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon31/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/10/2002 - 31/10/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/10/2002 - 31/10/2002
36021
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/10/2002 - 20/11/2003
69
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/11/2003 - 14/05/2006
69
Forster, David Rex
Director
31/10/2002 - 31/05/2006
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 MAGNA ENGINEERING CENTER UK LIMITED

MAGNA ENGINEERING CENTER UK LIMITED is an(a) Dissolved company incorporated on 31/10/2002 with the registered office located at C/O FURLEY PAGE LLP, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ. 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 MAGNA ENGINEERING CENTER UK LIMITED?

toggle

MAGNA ENGINEERING CENTER UK LIMITED is currently Dissolved. It was registered on 31/10/2002 and dissolved on 02/09/2013.

Where is MAGNA ENGINEERING CENTER UK LIMITED located?

toggle

MAGNA ENGINEERING CENTER UK LIMITED is registered at C/O FURLEY PAGE LLP, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does MAGNA ENGINEERING CENTER UK LIMITED do?

toggle

MAGNA ENGINEERING CENTER UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MAGNA ENGINEERING CENTER UK LIMITED?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via voluntary strike-off.