Company NameMagnitime Limited
DirectorPeter Roy Eley
Company StatusDissolved
Company Number04126952
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter Roy Eley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RolePublican
Correspondence Address13 Chellow Lane
Chellow Dene
Bradford
BD9 6AX
Secretary NameJon Kristian Edwards
NationalityBritish
StatusCurrent
Appointed17 December 2001(12 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address15 Carnaby Road
Horton Bank Top
Bradford
West Yorkshire
BD7 4NT
Director NameScott Richard Williamson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 July 2001)
RoleCompany Director
Correspondence Address20 Cowley Crescent
Heaton
Bradford
West Yorkshire
BD9 6LX
Secretary NameSamantha Jane Lee
NationalityBritish
StatusResigned
Appointed09 January 2001(3 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Old Whack House Lane
Yeadon
West Yorkshire
LS19 7NH
Secretary NameDene Bentley
NationalityBritish
StatusResigned
Appointed23 October 2001(10 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2001)
RoleCompany Director
Correspondence Address11 Broad Ings Way
Shelf
Halifax
West Yorkshire
HX3 7NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1a Tower Square
33 Wellington Street
Leeds
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 November 2004Dissolved (1 page)
20 August 2004Completion of winding up (1 page)
17 June 2003Order of court to wind up (2 pages)
16 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
14 October 2002Registered office changed on 14/10/02 from: 1A tower square 33 wellington street leeds yorkshire LS1 4HZ (1 page)
2 October 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
27 February 2002Return made up to 18/12/01; full list of members (6 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 363 thornton road bradford west yorkshire BD13 3JX (1 page)
29 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (1 page)
9 January 2001New director appointed (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 December 2000Incorporation (15 pages)