MAGNADATA GROUP LIMITED

Register to unlock more data on OkredoRegister

MAGNADATA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04004408

Incorporation date

30/05/2000

Size

Group

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon03/11/2017
Final Gazette dissolved following liquidation
dot icon03/08/2017
Notice of move from Administration to Dissolution
dot icon03/08/2017
Administrator's progress report
dot icon07/02/2017
Administrator's progress report to 2016-12-31
dot icon03/10/2016
Notice of appointment of replacement/additional administrator
dot icon03/10/2016
Notice of vacation of office by administrator
dot icon08/08/2016
Administrator's progress report to 2016-06-30
dot icon08/08/2016
Notice of extension of period of Administration
dot icon09/03/2016
Administrator's progress report to 2016-01-29
dot icon14/12/2015
Statement of affairs with form 2.14B/2.15B
dot icon12/10/2015
Notice of deemed approval of proposals
dot icon29/09/2015
Statement of administrator's proposal
dot icon16/08/2015
Registered office address changed from Horncastle Road Boston Lincolnshire PE21 9HZ to Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN on 2015-08-17
dot icon13/08/2015
Appointment of an administrator
dot icon05/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon02/07/2013
Compulsory strike-off action has been discontinued
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon30/06/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/06/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/01/2013
Termination of appointment of Michael Shooter as a director
dot icon21/01/2013
Termination of appointment of Eric Fawdington as a director
dot icon02/09/2012
Duplicate mortgage certificatecharge no:8
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon24/07/2011
Appointment of Mr John Robert Wise as a director
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Michael Shooter on 2010-06-29
dot icon12/07/2010
Director's details changed for Mr Alan Laidlaw on 2010-06-29
dot icon12/07/2010
Director's details changed for Mr Eric Alexander Fawdington on 2010-06-29
dot icon12/07/2010
Secretary's details changed for Mr David Neil Champion on 2010-06-29
dot icon12/07/2010
Director's details changed for Mr Roy Harry Colclough on 2010-06-29
dot icon12/07/2010
Director's details changed for Mr Paul Rowland Johnson on 2010-06-29
dot icon08/07/2010
Appointment of Mr David Champion as a director
dot icon12/05/2010
Resolutions
dot icon27/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/02/2010
Termination of appointment of Nicholas Dove as a director
dot icon09/12/2009
Director's details changed for Mr Alan Laidlaw on 2009-12-10
dot icon15/07/2009
Director appointed mr nicholas dove
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon14/07/2009
Director appointed mr michael william shooter
dot icon29/06/2009
Director appointed mr eric fawdington
dot icon16/12/2008
Appointment terminated director jaidip sen
dot icon12/10/2008
Return made up to 30/06/08; full list of members
dot icon08/10/2008
Return made up to 30/06/07; full list of members
dot icon07/10/2008
Director's change of particulars / paul johnson / 01/10/2008
dot icon07/10/2008
Director's change of particulars / alan laidlaw / 01/10/2008
dot icon30/09/2008
Director appointed mr jaidip sen
dot icon30/09/2008
Director's change of particulars / alan laidlaw / 01/10/2008
dot icon30/09/2008
Director's change of particulars / paul johnson / 01/10/2008
dot icon10/08/2008
Group of companies' accounts made up to 2008-06-30
dot icon06/08/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/05/2008
Appointment terminated director and secretary timothy gray
dot icon01/05/2008
Secretary appointed david neil champion
dot icon01/07/2007
Director resigned
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of assistance for shares acquisition
dot icon12/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon31/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon05/10/2006
Registered office changed on 06/10/06 from: norfolk street boston lincolnshire PE21 6AF
dot icon19/09/2006
Group of companies' accounts made up to 2005-06-30
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon06/08/2006
Return made up to 30/06/06; full list of members
dot icon06/08/2006
Secretary resigned;director resigned
dot icon04/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon15/03/2006
Director resigned
dot icon13/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Particulars of mortgage/charge
dot icon12/02/2006
Memorandum and Articles of Association
dot icon12/02/2006
Ad 30/01/06--------- £ si 1494246@1=1494246 £ ic 330000/1824246
dot icon12/02/2006
Nc inc already adjusted 30/01/06
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon07/02/2006
New director appointed
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon13/12/2005
Director's particulars changed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Return made up to 30/06/05; full list of members
dot icon22/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Return made up to 30/06/04; full list of members
dot icon27/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/08/2003
Return made up to 30/06/03; full list of members
dot icon04/08/2003
Director's particulars changed
dot icon04/08/2003
Director resigned
dot icon30/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon09/03/2003
New director appointed
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ nc 330000/362637 12/03/02
dot icon06/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/09/2001
Director's particulars changed
dot icon03/09/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 30/06/01; full list of members
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
New director appointed
dot icon30/05/2001
Registered office changed on 31/05/01 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon30/05/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon16/05/2001
Particulars of mortgage/charge
dot icon15/08/2000
New secretary appointed;new director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon08/08/2000
Statement of affairs
dot icon08/08/2000
Ad 29/06/00--------- £ si 181499@1=181499 £ ic 49501/231000
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon26/07/2000
Certificate of change of name
dot icon19/07/2000
Ad 03/07/00--------- £ si 49500@1=49500 £ ic 1/49501
dot icon19/07/2000
Nc inc already adjusted 29/06/00
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon12/07/2000
Particulars of mortgage/charge
dot icon30/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daw, Michael Charles
Director
01/04/2005 - 31/01/2006
28
Colclough, Roy Harry
Director
29/06/2000 - Present
9
Fawdington, Eric Alexander
Director
30/06/2009 - 01/01/2013
18
Fawdington, Eric Alexander
Director
30/01/2006 - 18/06/2007
18
Thornalley, Michael John
Director
14/07/2000 - 07/02/2003
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 MAGNADATA GROUP LIMITED

MAGNADATA GROUP LIMITED is an(a) Dissolved company incorporated on 30/05/2000 with the registered office located at Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire LS27 7JN. There are currently 6 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 MAGNADATA GROUP LIMITED?

toggle

MAGNADATA GROUP LIMITED is currently Dissolved. It was registered on 30/05/2000 and dissolved on 03/11/2017.

Where is MAGNADATA GROUP LIMITED located?

toggle

MAGNADATA GROUP LIMITED is registered at Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire LS27 7JN.

What does MAGNADATA GROUP LIMITED do?

toggle

MAGNADATA GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for MAGNADATA GROUP LIMITED?

toggle

The latest filing was on 03/11/2017: Final Gazette dissolved following liquidation.