MAGNA ENGINEERING CENTER UK LIMITED
Overview
| Company Name | MAGNA ENGINEERING CENTER UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04579841 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAGNA ENGINEERING CENTER UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MAGNA ENGINEERING CENTER UK LIMITED located?
| Registered Office Address | c/o FURLEY PAGE LLP Admiral's Offices Main Gate Road The Historic Dockyard ME4 4TZ Chatham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNA ENGINEERING CENTER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGNA ENGINEERING CENTRE UK LIMITED | Nov 01, 2002 | Nov 01, 2002 |
What are the latest accounts for MAGNA ENGINEERING CENTER UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MAGNA ENGINEERING CENTER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Albert Lidauer as a director on Apr 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Robert Addison Brownlee as a director on Apr 10, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Termination of appointment of Erwin Winkler as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Albert Lidauer as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Erwin Winkler on Nov 19, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O Furley Page Thames Gateway Office Bridge Wardens College Clocktower Building the Historic Dockyard Chatham Kent ME4 4TE on Nov 16, 2009 | 1 pages | AD01 | ||||||||||
Director's details changed for Erwin Winkler on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Susan Anne Jennings on Nov 03, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2007 | 19 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 19 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of MAGNA ENGINEERING CENTER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNINGS, Susan Anne | Secretary | c/o Furley Page Llp Main Gate Road The Historic Dockyard ME4 4TZ Chatham Admiral's Offices Kent England | Other | 115130040002 | ||||||
| BROWNLEE, Robert Addison | Director | 50 Casmir Court Concord Mei Ontario L4k 4j5 Canada | Canada | Canadian | 168345160001 | |||||
| ASB SECRETARIAL SERVICES LIMITED | Secretary | Innovis House 108 High Street RH10 1AS Crawley West Sussex | 89220550001 | |||||||
| ASB SECRETARIAL SERVICES LIMITED | Secretary | Innovis House 108 High Street RH10 1AS Crawley West Sussex | 89220550001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| EIBECK, Manfred | Director | Raab 299 8321 St. Margrethen Austria | German | 123578820001 | ||||||
| FORSTER, David Rex | Director | 32 Long Valley Road Aurora Ontario L4g 6k8 Canada | Canadian | 86379800002 | ||||||
| KIRCHBAUMER, Georg | Director | Nussbaumweg 3 36251 Bad Hersfeld Germany | Austrian | 113491150001 | ||||||
| LIDAUER, Albert | Director | Kurfurst-Eppstein-Ring 11 D-63877 Sailauf Magna Exteriors & Interiors Management Gmbh Germany | Austria | Austrian | 158205610001 | |||||
| TOTTEN, Tracy Joseph | Director | The Garden House CV35 9AR Moreton Morrell Warwickshire | American | 107468980001 | ||||||
| WEISSENSTEINER, Manfred Johann | Director | Zur Denkstaette 34 Emmering D-82275 Germany | Austria | Austrian | 201357600001 | |||||
| WINKLER, Erwin | Director | Puchbergerstrasse 267 2722 Weikersdorf Magna Auteca Ag Austria | Austria | Austrian | 127421650001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0