Company NameMagnus Systems Limited
DirectorChristopher Michael Ross
Company StatusDissolved
Company Number03168354
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher Michael Ross
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address326 Rochdale Road
Royton
Oldham
Lancashire
OL2 6UF
Secretary NameBeverly Ann D'Ambrosio
NationalityBritish
StatusCurrent
Appointed21 March 2003(7 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address326 Rochdale Road
Royton
Lancashire
OL2 6UF
Secretary NameJean Margaret Ross
NationalityBritish
StatusResigned
Appointed22 March 1996(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 21 March 2003)
RoleSecretary
Correspondence Address171 Elmwood Drive
Royton
Oldham
Lancashire
OL2 5XP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2005Appointment of a voluntary liquidator (1 page)
11 January 2005Statement of affairs (6 pages)
7 January 2005Registered office changed on 07/01/05 from: 326 rochdale road royton oldham OL2 6UF (1 page)
28 April 2004Return made up to 06/03/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 May 2003Return made up to 06/03/03; no change of members (6 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 April 2002Return made up to 06/03/02; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 May 2000Return made up to 06/03/00; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1999Return made up to 06/03/99; no change of members (4 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 July 1997Return made up to 06/03/97; full list of members (6 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 788/790 finchley lane london NW11 7UR (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
6 March 1996Incorporation (16 pages)