Company NameMagic Ads North West Limited
Company StatusDissolved
Company Number05769043
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous Name05769043 Limited

Business Activity

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

Directors

Director NameFrancis Warren Cope
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address42 Childwall Green
Arrowe Park
Wirral
CH49 5NP
Wales
Director NameIan Scott Cope
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address26 Heyville Road
Higher Bebington
Wirral
CH63 2JA
Wales
Secretary NameIan Scott Cope
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Heyville Road
Higher Bebington
Wirral
CH63 2JA
Wales

Contact

Telephone0151 6455555
Telephone regionLiverpool

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Francis Warren Cope
50.00%
Ordinary
50 at £1Ian Scott Cope
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,145
Cash£2,745
Current Liabilities£7,253

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
30 November 2017Notification of Ian Scott Cope as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Confirmation statement made on 4 April 2017 with updates (12 pages)
16 November 2017Administrative restoration application (4 pages)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 18 May 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Registered office address changed from 177 Old Chester Road Bebington Wirral CH63 8NE to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 4 April 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Ian Scott Cope on 4 April 2010 (2 pages)
24 May 2010Director's details changed for Ian Scott Cope on 4 April 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Francis Warren Cope on 4 April 2010 (2 pages)
24 May 2010Director's details changed for Francis Warren Cope on 4 April 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
2 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 April 2006Incorporation (12 pages)