Company NameMagnum Dry Lining Ltd
Company StatusDissolved
Company Number04766673
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Ford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2006)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address70 Pendas Way
Leeds
West Yorkshire
LS15 8HX
Secretary NameSheila Balding
NationalityBritish
StatusClosed
Appointed28 May 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2006)
RoleHousekeeper
Correspondence Address12 Mayfield Terrace
Cleckheaton
West Yorkshire
BD19 5BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70 Pendas Way
Leeds
West Yorkshire
LS15 8HX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,037
Cash£2,076
Current Liabilities£3,822

Accounts

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

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2006Application for striking-off (1 page)
26 May 2005Return made up to 16/05/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 16/05/04; full list of members (6 pages)
27 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 91 front street acomb york YO24 3BU (1 page)
17 June 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
16 May 2003Incorporation (9 pages)