Company NameMagnetic Reason Ltd
Company StatusDissolved
Company Number04959190
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameKeith Sterling Consulting Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Sterling
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address5 Orchard Road
Kinghorn
Burntisland
Fife
KY3 9XN
Scotland
Secretary NameSusan Anne Sterling
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Lidgett Lane
Huddersfield
West Yorkshire
HD8 9AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1200 Century Way, Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

10 at £1Keith Sterling
100.00%
Ordinary

Financials

Year2014
Net Worth£36,669
Cash£45,844
Current Liabilities£31,131

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 10
(3 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 10
(3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 August 2010Director's details changed for Keith Sterling on 5 August 2010 (2 pages)
20 August 2010Director's details changed for Keith Sterling on 5 August 2010 (2 pages)
20 August 2010Director's details changed for Keith Sterling on 5 August 2010 (2 pages)
10 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 10 Lidgett Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9AQ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 10 Lidgett Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9AQ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 10 Lidgett Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9AQ on 2 February 2010 (1 page)
1 February 2010Director's details changed for Keith Sterling on 27 January 2010 (2 pages)
1 February 2010Director's details changed for Keith Sterling on 27 January 2010 (2 pages)
28 January 2010Termination of appointment of Susan Sterling as a secretary (1 page)
28 January 2010Termination of appointment of Susan Sterling as a secretary (1 page)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 December 2008Return made up to 11/11/08; full list of members (3 pages)
11 December 2008Return made up to 11/11/08; full list of members (3 pages)
21 November 2008Ad 01/12/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
21 November 2008Ad 01/12/07 gbp si 8@1=8 gbp ic 2/10 (2 pages)
9 October 2008Company name changed keith sterling consulting services LIMITED\certificate issued on 10/10/08 (3 pages)
9 October 2008Company name changed keith sterling consulting services LIMITED\certificate issued on 10/10/08 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 February 2008Return made up to 11/11/07; full list of members (2 pages)
12 February 2008Return made up to 11/11/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
25 March 2007Registered office changed on 25/03/07 from: 11 park drive shelley huddersfield west yorkshire HD8 8JE (1 page)
25 March 2007Registered office changed on 25/03/07 from: 11 park drive shelley huddersfield west yorkshire HD8 8JE (1 page)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 399 hendon way hendon london NW4 3LH (1 page)
14 February 2007Registered office changed on 14/02/07 from: 399 hendon way hendon london NW4 3LH (1 page)
8 January 2007Return made up to 11/11/06; full list of members (6 pages)
8 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
6 January 2006Return made up to 11/11/05; full list of members (6 pages)
6 January 2006Return made up to 11/11/05; full list of members (6 pages)
18 July 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
18 July 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
12 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Return made up to 11/11/04; full list of members (6 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
11 November 2003Incorporation (19 pages)