Company NameMagenta Sales Limited
Company StatusDissolved
Company Number01805271
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Roger John Phillip Goode
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address20 Naildown Close
Seabrook
Hythe
Kent
CT21 5TA
Secretary NameJanet Mary Goode
NationalityBritish
StatusClosed
Appointed22 June 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address20 Naildown Close
Seabrook
Hythe
Kent
CT21 5TA

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£142,118
Cash£150,699
Current Liabilities£186,899

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005Application for striking-off (1 page)
27 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 July 2003Return made up to 22/06/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
10 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 June 2001Return made up to 22/06/01; full list of members (6 pages)
15 June 2000Return made up to 22/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 June 1999Return made up to 22/06/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 June 1998Return made up to 22/06/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 June 1997Return made up to 22/06/97; no change of members (4 pages)
3 July 1996Return made up to 22/06/96; full list of members (5 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 June 1995Return made up to 22/06/95; no change of members (4 pages)