MAGDALENE SERVICES LIMITED

MAGDALENE SERVICES LIMITED

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

    Company NameMAGDALENE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05844249
    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 MAGDALENE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAGDALENE SERVICES LIMITED located?

    Registered Office Address
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way St Ives
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGDALENE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGDALENE I LIMITEDJun 13, 2006Jun 13, 2006

    What are the latest accounts for MAGDALENE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MAGDALENE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital on Jul 03, 2013

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Jun 13, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Tom Hanson as a director

    1 pagesTM01

    Termination of appointment of James Hanson as a director

    1 pagesTM01

    Director's details changed for Mr Tom Hanson on Dec 20, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Appointment of Mr Mark Anthony Turner as a director

    2 pagesAP01

    Termination of appointment of Jason Hook as a director

    1 pagesTM01

    Director's details changed for Mr James Steven Hanson on Sep 22, 2010

    2 pagesCH01

    Annual return made up to Jun 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Tom Hanson on Jun 13, 2010

    2 pagesCH01

    Director's details changed for Mr Jason Hook on Jun 13, 2010

    2 pagesCH01

    Director's details changed for Anthony Peter Crane on Jun 13, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Suzanne Lluch on Jun 13, 2010

    1 pagesCH03

    legacy

    1 pages225

    legacy

    1 pages123

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Accounts made up to Jun 30, 2009

    2 pagesAA

    Who are the officers of MAGDALENE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLUCH, Suzanne
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way St Ives
    Cambridgeshire
    Secretary
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way St Ives
    Cambridgeshire
    BritishAccountant134707310001
    CRANE, Anthony Peter
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way St Ives
    Cambridgeshire
    Director
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way St Ives
    Cambridgeshire
    EnglandBritishCompany Director102610740002
    TURNER, Mark Anthony
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way St Ives
    Cambridgeshire
    Director
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way St Ives
    Cambridgeshire
    United KingdomBritishDirector132355820001
    MARCHENT, Anna Elzbieta
    9 Goldfinch Drive
    Cottenham
    CB4 8XY Cambridge
    Cambridgeshire
    Secretary
    9 Goldfinch Drive
    Cottenham
    CB4 8XY Cambridge
    Cambridgeshire
    PolishFinancial Controller88653940002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, Roy Erminio
    Holly Tree Cottage
    64 High Street Melbourn
    SG8 6AJ Royston
    Hertfordshire
    Director
    Holly Tree Cottage
    64 High Street Melbourn
    SG8 6AJ Royston
    Hertfordshire
    United KingdomBritishManaging Director102434240002
    HANSON, James Steven
    Trigg Way
    Melbourn
    SG8 6HX Royston
    1a
    Hertfordshire
    Director
    Trigg Way
    Melbourn
    SG8 6HX Royston
    1a
    Hertfordshire
    United KingdomBritishDirector134924850002
    HANSON, Tom
    Pudding Lane
    Barley
    SG8 8JU Royston
    Poplar Cottage
    Hertfordshire
    United Kingdom
    Director
    Pudding Lane
    Barley
    SG8 8JU Royston
    Poplar Cottage
    Hertfordshire
    United Kingdom
    EnglandBritishDirector139133680002
    HARRIS, David Christopher
    5 Oundle Road
    Chesterton
    PE7 3UA Peterborough
    Cambridgeshire
    Director
    5 Oundle Road
    Chesterton
    PE7 3UA Peterborough
    Cambridgeshire
    BritishGeneral Manager83156770001
    HOOK, Jason
    Grange Lane
    Cople
    MK44 3TT Bedford
    20
    Bedfordshire
    United Kingdom
    Director
    Grange Lane
    Cople
    MK44 3TT Bedford
    20
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector139130620001
    TURNER, Mark Anthony
    Ledo Road
    CB22 4QW Duxford
    Risbygate 29
    Cambridgeshire
    Director
    Ledo Road
    CB22 4QW Duxford
    Risbygate 29
    Cambridgeshire
    United KingdomBritishDirector132355820001

    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