Company NameProperty Magic Limited
Company StatusDissolved
Company Number03212614
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIan Kirkham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleChef
Correspondence Address44 Palm Grove
Prenton
Merseyside
CH43 1TG
Wales
Director NameMr David George Sheldrake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkgate House
Greenway
Parkgate Neston
Cheshire
CH64 6XG
Wales
Secretary NameMr David George Sheldrake
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkgate House
Greenway
Parkgate Neston
Cheshire
CH64 6XG
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Cross
Bromborough
Wirral
Merseyside
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
18 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 30 June 1999 (14 pages)
29 June 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
30 March 1999Full accounts made up to 30 June 1998 (14 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
23 July 1998Return made up to 14/06/98; no change of members (4 pages)
17 April 1998Full accounts made up to 30 June 1997 (14 pages)
12 December 1997Registered office changed on 12/12/97 from: stanton house 6 eastham village road eastham wirral meerseyside L62 8AD (1 page)
6 December 1997Particulars of mortgage/charge (4 pages)
1 September 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (2 pages)
28 June 1996Registered office changed on 28/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996New director appointed (1 page)
14 June 1996Incorporation (13 pages)