Company NameThe Magic Pudding Company Limited
Company StatusDissolved
Company Number04358775
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date24 May 2010 (13 years, 11 months ago)
Previous NameLupfaw 85 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Stephen Knockton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gregory Place
Kensington
London
W8 4NG
Secretary NameJane Langford
NationalityBritish
StatusResigned
Appointed21 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2004)
RoleAdministrator
Correspondence Address7 Hall Close
Bramhope
Leeds
West Yorkshire
LS16 9JQ
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressUnit 4 Mortec Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Financials

Year2014
Net Worth£3,908
Cash£9,080
Current Liabilities£213,423

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2010Final Gazette dissolved following liquidation (1 page)
24 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2007Completion of winding up (1 page)
30 October 2007Completion of winding up (1 page)
30 October 2007Dissolution deferment (1 page)
30 October 2007Dissolution deferment (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
27 October 2005Order of court to wind up (1 page)
27 October 2005Order of court to wind up (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 September 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: 1ST floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (2 pages)
5 April 2003Registered office changed on 05/04/03 from: 1ST floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (2 pages)
5 April 2003New secretary appointed (2 pages)
11 March 2003Return made up to 20/02/03; full list of members (7 pages)
11 March 2003Return made up to 20/02/03; full list of members (7 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
15 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
20 May 2002Company name changed lupfaw 85 LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed lupfaw 85 LIMITED\certificate issued on 20/05/02 (2 pages)
23 January 2002Incorporation (19 pages)