MAGNA ENGINEERING CENTER UK LIMITED

MAGNA ENGINEERING CENTER UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMAGNA ENGINEERING CENTER UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04579841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MAGNA ENGINEERING CENTER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGNA ENGINEERING CENTRE UK LIMITEDNov 01, 2002Nov 01, 2002

    What are the latest accounts for MAGNA ENGINEERING CENTER UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MAGNA ENGINEERING CENTER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Albert Lidauer as a director on Apr 10, 2012

    1 pagesTM01

    Appointment of Robert Addison Brownlee as a director on Apr 10, 2012

    2 pagesAP01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2011

    Statement of capital on Nov 17, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Termination of appointment of Erwin Winkler as a director

    1 pagesTM01

    Appointment of Mr Albert Lidauer as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Erwin Winkler on Nov 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    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 pagesAD01

    Director's details changed for Erwin Winkler on Nov 03, 2009

    2 pagesCH01

    Secretary's details changed for Ms Susan Anne Jennings on Nov 03, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of MAGNA ENGINEERING CENTER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Susan Anne
    c/o Furley Page Llp
    Main Gate Road
    The Historic Dockyard
    ME4 4TZ Chatham
    Admiral's Offices
    Kent
    England
    Secretary
    c/o Furley Page Llp
    Main Gate Road
    The Historic Dockyard
    ME4 4TZ Chatham
    Admiral's Offices
    Kent
    England
    Other115130040002
    BROWNLEE, Robert Addison
    50 Casmir Court
    Concord
    Mei
    Ontario L4k 4j5
    Canada
    Director
    50 Casmir Court
    Concord
    Mei
    Ontario L4k 4j5
    Canada
    CanadaCanadian168345160001
    ASB SECRETARIAL SERVICES LIMITED
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    Secretary
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    89220550001
    ASB SECRETARIAL SERVICES LIMITED
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    Secretary
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    89220550001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EIBECK, Manfred
    Raab 299 8321
    St. Margrethen
    Austria
    Director
    Raab 299 8321
    St. Margrethen
    Austria
    German123578820001
    FORSTER, David Rex
    32 Long Valley Road
    Aurora
    Ontario
    L4g 6k8
    Canada
    Director
    32 Long Valley Road
    Aurora
    Ontario
    L4g 6k8
    Canada
    Canadian86379800002
    KIRCHBAUMER, Georg
    Nussbaumweg 3
    36251 Bad Hersfeld
    Germany
    Director
    Nussbaumweg 3
    36251 Bad Hersfeld
    Germany
    Austrian113491150001
    LIDAUER, Albert
    Kurfurst-Eppstein-Ring 11
    D-63877 Sailauf
    Magna Exteriors & Interiors Management Gmbh
    Germany
    Director
    Kurfurst-Eppstein-Ring 11
    D-63877 Sailauf
    Magna Exteriors & Interiors Management Gmbh
    Germany
    AustriaAustrian158205610001
    TOTTEN, Tracy Joseph
    The Garden House
    CV35 9AR Moreton Morrell
    Warwickshire
    Director
    The Garden House
    CV35 9AR Moreton Morrell
    Warwickshire
    American107468980001
    WEISSENSTEINER, Manfred Johann
    Zur Denkstaette 34
    Emmering
    D-82275
    Germany
    Director
    Zur Denkstaette 34
    Emmering
    D-82275
    Germany
    AustriaAustrian201357600001
    WINKLER, Erwin
    Puchbergerstrasse 267
    2722 Weikersdorf
    Magna Auteca Ag
    Austria
    Director
    Puchbergerstrasse 267
    2722 Weikersdorf
    Magna Auteca Ag
    Austria
    AustriaAustrian127421650001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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