Company NameMagnetic North Limited
Company StatusDissolved
Company Number02700925
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJonathan Oliver Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(same day as company formation)
RoleVenue Manager & Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed11 September 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2005)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NamePaul Charles Arthur Scarbrow
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RolePromoter
Correspondence AddressRope Cottage
Olivers Walk Twywell
Kettering
Northamptonshire
NN14 3AH
Secretary NameJeanette Mary Rosato
NationalityBritish
StatusResigned
Appointed16 December 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 December 1999)
RoleBook Keeper
Correspondence Address6 Red Cross Road
Goring On Thames
Oxfordshire
RG8 9HG
Director NameMichael Ignatious Whelan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1999(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 July 2000)
RoleCompany Director
Correspondence AddressAghadoe
Killarney
County Kerry
Secretary NameJeanette Mary Rosato
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 11 September 2000)
RoleBook Keeper
Correspondence Address6 Red Cross Road
Goring On Thames
Oxfordshire
RG8 9HG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed14 December 1999(7 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 January 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,877
Current Liabilities£37,877

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
9 March 2005Application for striking-off (1 page)
14 April 2004Return made up to 26/03/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
12 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 April 2003Return made up to 26/03/03; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
27 March 2002Return made up to 26/03/02; full list of members (6 pages)
3 April 2001Full accounts made up to 30 June 2000 (14 pages)
29 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2000Full accounts made up to 30 September 1999 (12 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
7 April 2000Return made up to 26/03/00; full list of members (6 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
17 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
25 June 1999Full accounts made up to 30 September 1998 (13 pages)
2 April 1999Return made up to 26/03/99; full list of members (6 pages)
20 March 1998Full accounts made up to 30 September 1997 (12 pages)
1 May 1997Full accounts made up to 30 September 1996 (11 pages)
28 April 1997Return made up to 26/03/97; no change of members (4 pages)
8 September 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
16 August 1996Return made up to 26/03/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 May 1996Registered office changed on 20/05/96 from: 82 parkway regents park london NW1 7AN (1 page)
8 June 1995Return made up to 26/03/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)