Company NameMagnomatch Limited
Company StatusDissolved
Company Number03495531
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 2 months ago)
Dissolution Date16 November 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Ord
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wythburn Grove
Beechwood
Runcorn
Cheshire
WA7 2RW
Director NameLesley Ord
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address3 Wythburn Grove
Beechwood
Runcorn
Cheshire
WA7 2RW
Secretary NameLesley Ord
NationalityBritish
StatusClosed
Appointed11 February 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address3 Wythburn Grove
Beechwood
Runcorn
Cheshire
WA7 2RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gruber Levinson Franks
Fernden House, Chapel Lane
Stockton Heath, Warrington
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Application for striking-off (1 page)
16 March 1999Return made up to 20/01/99; full list of members (6 pages)
30 June 1998Accounting reference date extended from 31/01/99 to 05/04/99 (1 page)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998Nc inc already adjusted 11/02/98 (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
20 January 1998Incorporation (20 pages)