Company NameMagellan Services Limited
Company StatusDissolved
Company Number03411411
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Michael Haunch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Secretary NameWalter Keith Haunch
NationalityBritish
StatusClosed
Appointed20 April 1998(8 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address33 Park Road
Yeadon
Leeds
West Yorkshire
LS19 7EX
Secretary NameKaren Louise Haunch
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Thirlmere Close
Leeds
LS11 8JH

Contact

Websitemagellan-services.com

Location

Registered AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Stephen Michael Haunch
100.00%
Ordinary

Financials

Year2014
Net Worth£25,629
Cash£28,755
Current Liabilities£14,707

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Director's details changed for Stephen Michael Haunch on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Stephen Michael Haunch on 1 July 2013 (2 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Stephen Michael Haunch on 22 March 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from C/O Clarkson and Company Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page)
1 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 August 2010Director's details changed for Stephen Michael Haunch on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Stephen Michael Haunch on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 29/07/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 August 2005Return made up to 29/07/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 August 2004Return made up to 29/07/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 August 2003Return made up to 29/07/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Registered office changed on 12/04/02 from: percy pemberton and co fountain house 4 south parade leeds LS1 5RE (1 page)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 31 July 2000 (3 pages)
14 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Accounts for a small company made up to 31 July 1999 (3 pages)
25 August 1999Return made up to 29/07/99; no change of members (4 pages)
24 February 1999Registered office changed on 24/02/99 from: 41 thirlmere close leeds LS11 8JH (2 pages)
26 October 1998Accounts for a small company made up to 31 July 1998 (3 pages)
17 August 1998Return made up to 29/07/98; full list of members (6 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
29 July 1997Incorporation (20 pages)