Company NameMAG Technical Services Limited
Company StatusDissolved
Company Number03209571
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Andrew Goodall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleElectrical Technician
Correspondence Address7 Llys Gwylan
Rhyl
Clwyd
LL18 4QD
Wales
Secretary NameJohn Charles Goodall
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Llys Gwylan
Rhyl
Clwyd
LL18 4QD
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArnison House
139 High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
8 October 2002Strike-off action suspended (1 page)
1 November 2000Registered office changed on 01/11/00 from: 7 llys gwylan rhyl clwyd LL18 4QD (1 page)
11 October 2000Full accounts made up to 30 June 2000 (10 pages)
15 August 2000Return made up to 07/06/00; full list of members (4 pages)
28 January 2000Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(4 pages)
26 October 1999Full accounts made up to 30 June 1999 (10 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1998Full accounts made up to 30 June 1998 (10 pages)
14 August 1998Registered office changed on 14/08/98 from: 3/5 scarborough street hartlepool cleveland TS24 7DA (1 page)
14 August 1998Return made up to 07/06/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Registered office changed on 02/06/97 from: 9 brindle close marton in cleveland middlesbrough cleveland TS7 8PS (1 page)
17 July 1996Ad 02/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (17 pages)