MAGNA INDUSTRIAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

MAGNA INDUSTRIAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01438714

Incorporation date

20/07/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Church Road, Poole, Dorset BH14 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon30/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon16/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon06/04/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/04/2016
Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX to 21 Church Road Poole Dorset BH14 8UF on 2016-04-06
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Avril Simester as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2011
Director's details changed for Mrs Avril Violet Simester on 2010-12-31
dot icon29/07/2011
Director's details changed for Mr Derek Leslie William Simester on 2010-12-31
dot icon03/03/2011
Registered office address changed from 7 and 8 Church Street Wimborne Dorset BH21 1JH on 2011-03-03
dot icon24/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon07/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Registered office changed on 11/02/2009 from 19 floral farm canford magna wimborne dorset BH21 3AT
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2008
Return made up to 31/12/07; no change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 31/12/05; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon04/03/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2002
Total exemption small company accounts made up to 2000-03-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon16/07/2001
Registered office changed on 16/07/01 from: 19 floral farm canford magna wimborne dorset BH21 3AT
dot icon16/07/2001
Return made up to 31/12/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-03-31
dot icon13/04/2000
Return made up to 31/12/99; full list of members
dot icon26/05/1999
Return made up to 31/12/98; no change of members
dot icon12/04/1999
Accounts for a small company made up to 1998-03-31
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
New secretary appointed
dot icon14/09/1998
Registered office changed on 14/09/98 from: fryern houseoad 125 winchester road chandlers ford hampshire SO53 2DR
dot icon30/06/1998
Registered office changed on 30/06/98 from: second floor vandale house, post office rd bournemouth dorset BH1 1BX
dot icon01/06/1998
Full accounts made up to 1997-03-31
dot icon01/06/1998
Full accounts made up to 1996-03-31
dot icon14/05/1998
Auditor's resignation
dot icon26/03/1998
Director resigned
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon02/05/1997
New director appointed
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon08/11/1995
Secretary resigned
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Return made up to 31/12/94; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Particulars of mortgage/charge
dot icon17/05/1994
Secretary resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon17/06/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon09/03/1992
Return made up to 31/12/91; no change of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon19/04/1991
Full accounts made up to 1990-03-31
dot icon16/02/1991
Return made up to 31/12/90; no change of members
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon17/04/1990
New secretary appointed
dot icon09/11/1989
Resolutions
dot icon19/06/1989
Full accounts made up to 1989-03-31
dot icon17/04/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon04/02/1988
Full accounts made up to 1987-03-31
dot icon23/07/1987
Return made up to 31/12/86; full list of members
dot icon16/07/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simester, Avril Violet
Director
28/04/1997 - 21/12/2012
2
Simester, Derek Leslie William
Secretary
06/10/1998 - Present
1

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 INDUSTRIAL PROPERTY LIMITED

MAGNA INDUSTRIAL PROPERTY LIMITED is an(a) Dissolved company incorporated on 20/07/1979 with the registered office located at 21 Church Road, Poole, Dorset BH14 8UF. 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 MAGNA INDUSTRIAL PROPERTY LIMITED?

toggle

MAGNA INDUSTRIAL PROPERTY LIMITED is currently Dissolved. It was registered on 20/07/1979 and dissolved on 30/05/2017.

Where is MAGNA INDUSTRIAL PROPERTY LIMITED located?

toggle

MAGNA INDUSTRIAL PROPERTY LIMITED is registered at 21 Church Road, Poole, Dorset BH14 8UF.

What does MAGNA INDUSTRIAL PROPERTY LIMITED do?

toggle

MAGNA INDUSTRIAL PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAGNA INDUSTRIAL PROPERTY LIMITED?

toggle

The latest filing was on 30/05/2017: Final Gazette dissolved via compulsory strike-off.