Company NameMagpie Engineering & Bearings Limited
Company StatusDissolved
Company Number01180450
CategoryPrivate Limited Company
Incorporation Date9 August 1974(49 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 2 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 Richard John Morello
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House Hill Lane
Hathersage
Sheffield
Yorkshire
S32 1AY
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 27 January 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 January 2004)
RoleGroup Taxation & Treasury Mana
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed31 August 2001(27 years after company formation)
Appointment Duration2 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NamePaul Michael Edward Wadsworth
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 January 1993)
RoleManager
Correspondence AddressChurchclose House
Great Bourton
Oxfordshire
Ox17
Director NameMr Graham Scarsbrook
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(17 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleManager
Correspondence Address13 Hampden Court
Biddenham
Bedford
Bedfordshire
MK40 4HX
Director NameMichael Noakes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(17 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 August 1992)
RoleManager
Correspondence AddressArden House 72 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BQ
Director NamePeter Robert McLennan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleManager
Correspondence AddressWicken Hall Cottage Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Secretary NameMr David Peter Burke
NationalityBritish
StatusResigned
Appointed01 July 1992(17 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address31 Pipit Rise
Bedford
Bedfordshire
MK41 7JU
Director NameRobert Raymond Hollyhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address39 Thistle Down Close
Sutton Coldfield
West Midlands
B74 3EE
Secretary NameMr Michael Eric Thesiger
NationalityBritish
StatusResigned
Appointed31 March 1993(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressRidgecrest Church Road
Redhill
Surrey
RH1 6QA
Secretary NameMr Simon James Redlich
NationalityBritish
StatusResigned
Appointed31 December 1993(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameEdward Geoffrey Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameMichael Derek Cunnell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrensham
Norton Lea Norton Lindsey
Warwick
Warwickshire
CV35 8JX
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed09 May 1997(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(26 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX

Location

Registered AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£467,290

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
7 April 2003Full accounts made up to 31 August 2002 (7 pages)
4 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 16/01/03; full list of members (7 pages)
24 June 2002Secretary's particulars changed (1 page)
26 April 2002Full accounts made up to 31 August 2001 (7 pages)
8 February 2002Return made up to 16/01/02; full list of members (6 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
9 February 2001Full accounts made up to 31 August 2000 (6 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
3 February 2000Full accounts made up to 31 August 1999 (6 pages)
28 January 2000Return made up to 16/01/00; no change of members (7 pages)
29 September 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 August 1998 (8 pages)
27 January 1999Return made up to 16/01/99; full list of members (8 pages)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough north humberside HU15 1PQ (1 page)
25 August 1998Auditor's resignation (2 pages)
4 June 1998Director resigned (1 page)
8 May 1998Full accounts made up to 31 August 1997 (11 pages)
22 January 1998Return made up to 16/01/98; full list of members (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (15 pages)
8 September 1997Memorandum and Articles of Association (6 pages)
7 July 1997Return made up to 01/07/97; full list of members (7 pages)
29 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 1997Ad 09/05/97--------- £ si 1652000@1=1652000 £ ic 1000000/2652000 (2 pages)
29 June 1997£ nc 1000000/2652000 09/05/97 (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: magpie house long street walsall west midlands WS2 9DY (1 page)
12 June 1997Accounting reference date shortened from 31/03/98 to 31/08/97 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
9 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
15 July 1996Return made up to 01/07/96; full list of members (7 pages)
16 February 1996New director appointed (3 pages)
16 February 1996Director resigned (1 page)
25 September 1995Full accounts made up to 31 March 1995 (16 pages)