Company NameMagnetic Analysis Limited
Company StatusActive
Company Number01119819
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Weber
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(48 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr Paul Smyth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(50 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleField Engineer
Country of ResidenceEngland
Correspondence Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr Daniel Lawrence
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2023(50 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NamePaul Henry Levine
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1991(17 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2010)
RoleTreasurer
Correspondence Address3 Whiffletree Way
Riverside
Connecticut 06878
United States
Director NameLeslie Davidson Taggart
Date of BirthAugust 1910 (Born 113 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1991(17 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 June 1991)
RoleLawyer
Correspondence Address2 Melwood Lane
Westport
Connecticut 06880
Foreign
Director NameWilliam Stocking Gould Iii
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1991(17 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 March 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address638 Haverstraw Road
Suffern
New York 10901
10901
Secretary NamePaul Henry Levine
NationalityAmerican
StatusResigned
Appointed08 June 1991(17 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address3 Whiffletree Way
Riverside
Connecticut 06878
United States
Director NameThomas Gannalo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2000(26 years, 11 months after company formation)
Appointment Duration21 years, 12 months (resigned 19 May 2022)
RoleFinance Officer
Country of ResidenceUnited States
Correspondence Address32 Sunset Ct
Stamford
Connecticut 06903
06903
Director NameJoseph Louis Vitulli
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 The Old Mill Millership Way
Ilkeston
Derbyshire
DE7 8DW
Director NameAndrew Phillip Dodd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(37 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 July 2022)
RoleBusiness Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Old Mill Millership Way
Ilkeston
Derbyshire
DE7 8DW

Contact

Telephone01582 735226
Telephone regionLuton

Location

Registered Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Magnetic Analysis Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

12 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
26 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 September 2016Director's details changed for William Stocking Gould Iii on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to C/O Accountancy Extra 33 Harrison Road Halifax West Yorkshire HX1 2AF on 6 September 2016 (1 page)
6 September 2016Director's details changed for Thomas Gannalo on 6 September 2016 (2 pages)
6 September 2016Termination of appointment of Joseph Louis Vitulli as a director on 19 February 2016 (1 page)
6 September 2016Director's details changed for William Stocking Gould Iii on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Thomas Gannalo on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Thomas Gannalo on 6 September 2016 (2 pages)
6 September 2016Director's details changed for William Stocking Gould Iii on 6 September 2016 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2012Director's details changed for Joseph Louis Vitulli on 18 July 2012 (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
27 July 2011Termination of appointment of Paul Levine as a secretary (1 page)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
5 April 2011Appointment of Joseph Louis Vitulli as a director (3 pages)
24 March 2011Appointment of Andrew Phillip Dodd as a director (3 pages)
24 March 2011Termination of appointment of Leslie Taggart as a director (2 pages)
24 March 2011Termination of appointment of Paul Levine as a director (2 pages)
30 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (12 pages)
5 August 2010Director's details changed for Thomas Gannalo on 5 July 2010 (3 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (12 pages)
5 August 2010Director's details changed for Thomas Gannalo on 5 July 2010 (3 pages)
9 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 August 2009Return made up to 06/07/09; full list of members (7 pages)
29 July 2009Location of register of members (1 page)
9 May 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 06/07/08; no change of members (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 July 2007Return made up to 06/07/07; change of members (6 pages)
7 February 2007Registered office changed on 07/02/07 from: 400 capability green, luton, LU1 3LU (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 September 2006Return made up to 06/07/06; full list of members (6 pages)
11 November 2005Registered office changed on 11/11/05 from: po box 61, cloth hall court, 14 king street, leeds LS1 2JN (1 page)
11 November 2005Director's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 October 2005Return made up to 08/06/05; full list of members (6 pages)
28 October 2005Return made up to 08/06/04; full list of members (6 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 July 2003Return made up to 08/06/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 August 2002Return made up to 08/06/02; full list of members (7 pages)
12 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 July 2001Return made up to 08/06/01; full list of members (7 pages)
23 November 2000New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 July 2000Return made up to 08/06/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 September 1999Return made up to 08/06/99; full list of members (6 pages)
10 July 1998Return made up to 08/06/98; no change of members (4 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 August 1997Return made up to 08/06/97; no change of members (4 pages)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 June 1996Return made up to 08/06/96; full list of members (6 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 January 1988Location of register of members (1 page)
25 June 1973Incorporation (19 pages)