Company NameMagnum Logistics Limited
Company StatusDissolved
Company Number03334822
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJudith Jacques
NationalityBritish
StatusClosed
Appointed19 March 1997(1 day after company formation)
Appointment Duration8 years, 5 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address274 Greasby Road
Greasby Upton
Wirral
Cheshire
CH49 2PW
Wales
Director NameJohn Jacques
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year after company formation)
Appointment Duration7 years, 5 months (closed 06 September 2005)
RoleTransport Manager
Correspondence Address274 Greasby Road
Greasby
Wirral
Merseyside
CH49 2PW
Wales
Director NameGerge Anthny Heathcote
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 1999)
RoleManager
Correspondence Address64 Cottage Lane
Glossop
Derbyshire
SK13 7EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressP Broadhurst & Co
Chartered Accountants
74-76 High Street Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£17,755
Cash£21
Current Liabilities£22,164

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 18/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 June 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 April 2001Return made up to 18/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 18/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Director resigned (1 page)
21 April 1999Return made up to 18/03/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Registered office changed on 15/10/98 from: unit 3 hayhurst boatyard chesterway northwich cheshire CW9 5JJ (1 page)
5 August 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 257 stockport road ashton under lyne lancashire OL7 0NT (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
18 March 1997Incorporation (10 pages)