Company NameMagnavac Air Systems Limited
Company StatusDissolved
Company Number03818568
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameLinesite Limited

Business Activity

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

Directors

Director NameSteven Graham Waters
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2004)
RoleEngineer
Correspondence Address7 Bunbury Close
Middlewich
Cheshire
CW10 0SG
Secretary NameCaroline Marlene Waters
NationalityBritish
StatusClosed
Appointed31 August 2002(3 years after company formation)
Appointment Duration1 year, 8 months (closed 04 May 2004)
RoleSecretary
Correspondence Address7 Bunbury Close
Middlewich
Cheshire
CW10 0SG
Director NameGary Thompson
NationalityBritish
StatusResigned
Appointed01 September 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2002)
RoleEngineer
Correspondence Address145 Moorside Road
Swinton
Manchester
Lancashire
M27 0LB
Secretary NameSteven Graham Waters
NationalityBritish
StatusResigned
Appointed01 September 1999(4 weeks, 1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 September 1999)
RoleEngineer
Correspondence Address7 Bunbury Close
Middlewich
Cheshire
CW10 0SG
Secretary NameCaroline Marlene Waters
NationalityBritish
StatusResigned
Appointed16 September 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2000)
RoleSecretary
Correspondence Address7 Bunbury Close
Middlewich
Cheshire
CW10 0SG
Secretary NameGary Thompson
NationalityBritish
StatusResigned
Appointed31 July 2000(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Correspondence Address145 Moorside Road
Swinton
Manchester
Lancashire
M27 0LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address112-114 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£788
Cash£7,215
Current Liabilities£53,293

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 145 moorside road swinton manchester lancashire M27 0LB (1 page)
28 October 2002Secretary resigned (1 page)
13 September 2002Return made up to 03/08/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
27 July 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Return made up to 03/08/00; full list of members (6 pages)
29 August 2000Secretary resigned (1 page)
17 July 2000Ad 12/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2000Registered office changed on 22/04/00 from: 115 huddersfield road oldham lancashire OL1 3NY (1 page)
15 November 1999Particulars of mortgage/charge (3 pages)
22 September 1999Registered office changed on 22/09/99 from: 145 moorside road swinton manchester lancashire M27 0LB (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (2 pages)
10 September 1999Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Director resigned (2 pages)
3 August 1999Incorporation (11 pages)