Company NameMagic4 (EBT) Limited
Company StatusDissolved
Company Number04057625
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 9 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)
Previous NameInhoco 2124 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Wilkinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 11 July 2006)
RoleCEO
Correspondence AddressOld School House Farm
456 Chester Road
Woodford
Cheshire
SK7 1QS
Director NameMr James Sanjay Bodha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 11 July 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRook How
22 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Secretary NameMr James Sanjay Bodha
NationalityBritish
StatusClosed
Appointed04 November 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 11 July 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRook How
22 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Director NameBarry Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2001)
RoleChairman Managing Director
Correspondence Address98 Craddock Road
Sale
Cheshire
M33 3LL
Secretary NameBarry Jones
NationalityBritish
StatusResigned
Appointed13 September 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2001)
RoleChairman Managing Director
Correspondence Address98 Craddock Road
Sale
Cheshire
M33 3LL
Director NameAdrian Stephen Atwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2002)
RoleChief Finance Officer
Correspondence Address21 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameAdrian Stephen Atwood
NationalityBritish
StatusResigned
Appointed26 October 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2002)
RoleChief Finance Officer
Correspondence Address21 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NamePamela Garrett Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2003)
RoleAccountant
Correspondence AddressWansfeil 30 Southdowns Road
Hale
Altrincham
WA14 3HW
Secretary NamePamela Garrett Jones
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2003)
RoleAccountant
Correspondence AddressWansfeil 30 Southdowns Road
Hale
Altrincham
WA14 3HW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressChadwick House
Birchwood Park
Warrington
Cheshire
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
17 May 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
23 April 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
13 November 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
21 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
11 March 2002Return made up to 22/08/01; full list of members (5 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Secretary resigned;director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New director appointed (2 pages)
14 September 2000Company name changed inhoco 2124 LIMITED\certificate issued on 15/09/00 (3 pages)