Company NameMagic Creations Limited
Company StatusDissolved
Company Number04607811
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Scott Thompson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(2 days after company formation)
Appointment Duration6 years (closed 09 December 2008)
RoleManaging Director
Correspondence Address1 Framlingham Road
Sheffield
South Yorkshire
S2 2GU
Secretary NameClare Anne Thompson
NationalityBritish
StatusClosed
Appointed06 December 2002(2 days after company formation)
Appointment Duration6 years (closed 09 December 2008)
RoleCompany Director
Correspondence Address1 Framlingham Road
Sheffield
South Yorkshire
S2 2GU
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressUnit 210 The J C Albyn Complex
Burton Road
Sheffield
South Yorkshire
S3 8BZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£30,929
Current Liabilities£35,979

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
1 March 2006Return made up to 04/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 04/12/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Registered office changed on 20/09/04 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page)
27 January 2004Return made up to 04/12/03; full list of members (6 pages)
22 November 2003Particulars of mortgage/charge (6 pages)
7 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 August 2003Registered office changed on 12/08/03 from: creation house 1 framlingham road sheffield south yorkshire S2 2GU (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
4 December 2002Incorporation (17 pages)