Company NameMaglong Limited
Company StatusDissolved
Company Number03540973
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristine Barnes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleConsultant
Correspondence Address39 Withy Grove Road
Bamber Bridge
Preston
PR5 6WY
Secretary NameRonald Barnes
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Withy Grove Road
Bamber Bridge
Preston
PR5 6WY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Howard Worth
Bank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£15,892
Cash£522
Current Liabilities£22,416

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2004Application for striking-off (1 page)
4 May 2004Return made up to 06/04/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
6 June 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
20 April 2001Return made up to 06/04/01; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
13 October 2000Full accounts made up to 5 April 2000 (10 pages)
15 May 2000Return made up to 06/04/00; full list of members (6 pages)
17 April 2000Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
25 March 2000Particulars of mortgage/charge (5 pages)
9 August 1999Full accounts made up to 30 April 1999 (10 pages)
5 May 1999Return made up to 06/04/99; full list of members (6 pages)