Company NameMagrelief Limited
Company StatusDissolved
Company Number04664992
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Barber
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleRetail Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Croft House Drive
Otley
West Yorkshire
LS21 2ER
Secretary NameAngela Catherine Barber
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Croft House Drive
Otley
West Yorkshire
LS21 2ER
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr John Barber
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 May 2003)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address332 Bradford Road
Otley
West Yorkshire
LS21 3LT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
Bradford
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angela Catherine Barber
50.00%
Ordinary
1 at £1John Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£7,973
Cash£9,160
Current Liabilities£1,712

Accounts

Latest Accounts28 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
21 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
31 October 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 May 2009Return made up to 12/02/09; no change of members (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 March 2008Return made up to 12/02/08; no change of members (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 March 2007Return made up to 12/02/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2006Return made up to 12/02/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
13 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 March 2004Return made up to 12/02/04; full list of members (6 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director resigned (2 pages)
9 May 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 February 2003Incorporation (16 pages)