Company NameMagic Fit Limited
Company StatusDissolved
Company Number05252980
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMiss Sharon Elizabeth Luxford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakvale
63 Station Road, Oakworth
Keighley
West Yorkshire
BD22 0DZ
Director NameMrs Sandra Anne Saunders
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat
Lund Lane
Killinghall
North Yorkshire
H63 2BQ
Secretary NameMr Ritchie Alexander Cooper
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBeck House
White Wall Lane
Harrogate
North Yorkshire
HG3 2JZ

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£109,568
Cash£74,484
Current Liabilities£49,003

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
11 April 2016Liquidators statement of receipts and payments to 1 February 2016 (9 pages)
11 April 2016Liquidators' statement of receipts and payments to 1 February 2016 (9 pages)
10 February 2015Declaration of solvency (3 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Registered office address changed from Rigton Grange Church Hill Leeds North Yorkshire LS17 0DB to 26 York Place Leeds LS1 2EY on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Rigton Grange Church Hill Leeds North Yorkshire LS17 0DB to 26 York Place Leeds LS1 2EY on 2 February 2015 (1 page)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
13 October 2009Director's details changed for Sharon Elizabeth Luxford on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Sandra Anne Saunders on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Secretary's details changed for Ritchie Alexander Cooper on 13 October 2009 (1 page)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 November 2008Return made up to 07/10/08; no change of members (10 pages)
2 May 2008Amended accounts made up to 30 November 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 November 2007Return made up to 07/10/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 April 2006Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
3 November 2005Return made up to 07/10/05; full list of members (7 pages)
7 October 2004Incorporation (14 pages)