MAGNADATA ID LIMITED

Register to unlock more data on OkredoRegister

MAGNADATA ID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03462684

Incorporation date

06/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Horncastle Road, Boston, Lincolnshire PE21 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon25/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon06/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/01/2013
Termination of appointment of Michael William Shooter as a director on 2012-12-31
dot icon21/01/2013
Termination of appointment of Eric Alexander Fawdington as a director on 2013-01-01
dot icon11/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon02/09/2012
Duplicate mortgage certificatecharge no:11
dot icon02/09/2012
Duplicate mortgage certificatecharge no:10
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/06/2012
Accounts for a dormant company made up to 2011-06-26
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon24/07/2011
Appointment of Mr John Robert Wise as a director
dot icon19/01/2011
Certificate of change of name
dot icon19/01/2011
Change of name notice
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/07/2010
Appointment of Mr David Champion as a director
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon12/04/2010
Accounts for a dormant company made up to 2009-06-30
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 icon21/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon21/11/2009
Secretary's details changed for David Neil Champion on 2009-11-09
dot icon21/11/2009
Director's details changed for Mr Eric Alexander Fawdington on 2009-11-09
dot icon21/11/2009
Appointment of Mr Paul Rowland Johnson as a director
dot icon21/11/2009
Director's details changed for Mr Michael Shooter on 2009-11-09
dot icon21/11/2009
Director's details changed for Alan Laidlaw on 2009-11-09
dot icon21/11/2009
Director's details changed for Mr Nicholas Charles Dove on 2009-11-09
dot icon21/11/2009
Director's details changed for Roy Harry Colclough on 2009-11-09
dot icon15/07/2009
Director appointed mr nicholas charles dove
dot icon14/07/2009
Director appointed mr eric fawdington
dot icon14/07/2009
Director appointed mr michael william shooter
dot icon12/01/2009
Full accounts made up to 2008-06-30
dot icon16/12/2008
Appointment terminated director jaidip sen
dot icon06/11/2008
Return made up to 07/11/08; full list of members
dot icon25/09/2008
Appointment terminated secretary nicholas french
dot icon11/08/2008
Director appointed jaidip sen
dot icon11/05/2008
Return made up to 07/11/07; no change of members
dot icon07/05/2008
Return made up to 07/11/06; no change of members
dot icon01/05/2008
Appointment terminate, secretary timothy gray logged form
dot icon01/05/2008
Secretary appointed david neil champion
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Accounts for a small company 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
Full accounts made up to 2005-06-30
dot icon04/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon13/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Memorandum and Articles of Association
dot icon13/02/2006
Resolutions
dot icon08/02/2006
Return made up to 07/11/05; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon22/02/2005
Full accounts made up to 2004-06-30
dot icon08/12/2004
Return made up to 07/11/04; full list of members
dot icon19/10/2004
Registered office changed on 20/10/04 from: valley road clacton on sea essex CO15 4AG
dot icon05/05/2004
Secretary resigned
dot icon27/04/2004
Accounts for a small company made up to 2003-06-30
dot icon19/04/2004
Certificate of change of name
dot icon03/03/2004
New secretary appointed
dot icon24/11/2003
Return made up to 07/11/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon04/12/2002
Return made up to 07/11/02; full list of members
dot icon06/02/2002
Accounts for a small company made up to 2001-06-30
dot icon05/12/2001
Return made up to 07/11/01; full list of members
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon14/03/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon11/12/2000
Return made up to 07/11/00; full list of members
dot icon07/11/2000
Director's particulars changed
dot icon07/09/2000
Accounts for a small company made up to 2000-02-29
dot icon18/07/2000
Resolutions
dot icon12/07/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon23/02/2000
Return made up to 07/11/99; full list of members
dot icon23/02/2000
Return made up to 07/11/98; full list of members; amend
dot icon31/01/2000
Registered office changed on 01/02/00 from: aquis house clasketgate lincoln LN2 1JN
dot icon09/09/1999
Accounts for a small company made up to 1999-02-28
dot icon26/04/1999
Accounting reference date extended from 30/11/98 to 28/02/99
dot icon19/11/1998
Return made up to 07/11/98; full list of members
dot icon24/08/1998
Director's particulars changed
dot icon16/06/1998
New secretary appointed
dot icon16/06/1998
Secretary resigned
dot icon06/04/1998
Certificate of change of name
dot icon05/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/12/1997
Particulars of mortgage/charge
dot icon14/12/1997
New director appointed
dot icon14/12/1997
New secretary appointed;new director appointed
dot icon14/12/1997
Secretary resigned
dot icon14/12/1997
Director resigned
dot icon14/12/1997
Registered office changed on 15/12/97 from: 3 garden walk london EC2A 3EQ
dot icon06/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
07/11/1997 - 19/11/1997
1396
Colclough, Roy Harry
Director
19/11/1997 - Present
9
Fawdington, Eric Alexander
Director
01/07/2009 - 01/01/2013
19
Laidlaw, Alan
Director
19/11/1997 - Present
5
Dove, Nicholas Charles
Director
01/07/2009 - 01/03/2010
13

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 ID LIMITED

MAGNADATA ID LIMITED is an(a) Dissolved company incorporated on 06/11/1997 with the registered office located at Horncastle Road, Boston, Lincolnshire PE21 9HZ. 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 ID LIMITED?

toggle

MAGNADATA ID LIMITED is currently Dissolved. It was registered on 06/11/1997 and dissolved on 25/04/2016.

Where is MAGNADATA ID LIMITED located?

toggle

MAGNADATA ID LIMITED is registered at Horncastle Road, Boston, Lincolnshire PE21 9HZ.

What does MAGNADATA ID LIMITED do?

toggle

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

What is the latest filing for MAGNADATA ID LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via compulsory strike-off.