Company NameMagic Tier UK Llp
Company StatusDissolved
Company NumberOC360855
CategoryLimited Liability Partnership
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date21 January 2023 (1 year, 2 months ago)

Directors

LLP Designated Member NameLawrence James Michael McLaughlin
Date of BirthMarch 1961 (Born 63 years ago)
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressAscharifa Apt Bldgs Appt 4
Ascarifa
Beirut
Lebanon
LLP Designated Member NameMr Stephen John Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Plat Tylers Green
Cuckfield
West Sussex
Rh17 5d7
LLP Designated Member NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandid Interpark House 7 Down Street
London
W1J 7AJ
LLP Designated Member NameMr Simon Charles Holley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Church Farm House
Hatchett Lane Winkfield
Windsor
SL4 2EG

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 October 2017Liquidators' statement of receipts and payments to 10 August 2017 (17 pages)
10 October 2017Liquidators' statement of receipts and payments to 10 August 2017 (17 pages)
31 January 2017Termination of appointment of Simon Charles Holley as a member on 16 March 2016 (2 pages)
11 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (17 pages)
22 December 2015Court order insolvency:co to remove liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Liquidators' statement of receipts and payments to 10 August 2015 (17 pages)
16 September 2015Liquidators statement of receipts and payments to 10 August 2015 (17 pages)
15 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages)
16 October 2014Liquidators statement of receipts and payments to 10 August 2014 (20 pages)
16 October 2014Liquidators' statement of receipts and payments to 10 August 2014 (20 pages)
3 October 2013Liquidators statement of receipts and payments to 10 August 2013 (21 pages)
3 October 2013Liquidators' statement of receipts and payments to 10 August 2013 (21 pages)
17 October 2012Liquidators statement of receipts and payments to 10 August 2012 (19 pages)
17 October 2012Liquidators' statement of receipts and payments to 10 August 2012 (19 pages)
5 September 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne NE99 1YQ on 25 August 2011 (2 pages)
25 August 2011Declaration of solvency (3 pages)
25 August 2011Determination (1 page)
13 January 2011Incorporation of a limited liability partnership (11 pages)