Company NameMagenta Business Solutions Ltd
Company StatusDissolved
Company Number07306593
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date30 June 2017 (6 years, 9 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 David Roberts
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(2 days after company formation)
Appointment Duration6 years, 11 months (closed 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Bridge Close
Crewe
Cheshire
CW1 5DZ
Director NameMrs Gillian Roberts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(2 days after company formation)
Appointment Duration6 years, 11 months (closed 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Bridge Close
Crewe
CW1 5DZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Steven Gilbert Brimfield
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 days after company formation)
Appointment Duration1 year (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Halesfield
Telford
Shropshire
TF7 4QT
Director NameMr Timothy John Pryce
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 days after company formation)
Appointment Duration1 year (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaypole Cottage Plantation Road
Tibberton
Newport
Shropshire
TF10 8NR
Director NameMr Kevin John Riddle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradgate Lodge 3 Stamford Rise
Newtown Linford
Leicester
LE6 0PY
Director NameMrs Catherine Emma Walter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ruscoe Avenue
Sandbach
Cheshire
CW11 3HG
Director NameMr Simon Walter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ruscoe Avenue
Sandbach
Cheshire
CW11 3HG

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£24,613
Current Liabilities£42,469

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
19 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (12 pages)
6 October 2015Statement of affairs with form 4.19 (5 pages)
6 October 2015Appointment of a voluntary liquidator (2 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
21 September 2015Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to C/O Dow Schofield Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 21 September 2015 (2 pages)
10 June 2015Termination of appointment of Catherine Emma Walter as a director on 29 May 2015 (1 page)
10 June 2015Termination of appointment of Simon Walter as a director on 29 May 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 February 2012Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
15 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for david roberts was registered on 15/11/2011.
(5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Director's details changed for Mr Simon Walter on 7 July 2011 (2 pages)
4 November 2011Registered office address changed from 52 Daniels Cross Newport Shropshire TF10 7XJ United Kingdom on 4 November 2011 (1 page)
4 November 2011Termination of appointment of Steven Brimfield as a director (1 page)
4 November 2011Director's details changed for Mrs Catherine Emma Walter on 7 July 2011 (2 pages)
4 November 2011Registered office address changed from 52 Daniels Cross Newport Shropshire TF10 7XJ United Kingdom on 4 November 2011 (1 page)
4 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
4 November 2011Director's details changed for Mr Simon Walter on 7 July 2011 (2 pages)
4 November 2011Director's details changed for Mrs Catherine Emma Walter on 7 July 2011 (2 pages)
4 November 2011Termination of appointment of Timothy Pryce as a director (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011Registered office address changed from C/O C/O Phillips Ltd Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 19 July 2011 (1 page)
6 April 2011Termination of appointment of Kevin Riddle as a director (2 pages)
26 July 2010Registered office address changed from 199 Station Road Wylde Green Sutton Coldfield B73 5LD United Kingdom on 26 July 2010 (1 page)
12 July 2010Appointment of Mr Steven Gilbert Brimfield as a director (2 pages)
12 July 2010Appointment of Mr Timothy John Pryce as a director (2 pages)
9 July 2010Appointment of Mrs Gillian Roberts as a director (2 pages)
9 July 2010Appointment of Mr Kevin Riddle as a director (2 pages)
9 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2,000
(2 pages)
9 July 2010Appointment of Mrs Catherine Emma Walter as a director (2 pages)
9 July 2010Appointment of Mr Simon Walter as a director (2 pages)
9 July 2010Appointment of Mr David Roberts as a director
  • ANNOTATION A Second Filed AP01 for david roberts was registered on 15/11/2011.
(3 pages)
9 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2,000
(2 pages)
7 July 2010Incorporation (20 pages)
7 July 2010Termination of appointment of Peter Valaitis as a director (1 page)