MAGDALENE SERVICES LIMITED
Overview
Company Name | MAGDALENE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05844249 |
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 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 Address | No |
What were the previous names of MAGDALENE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MAGDALENE I LIMITED | Jun 13, 2006 | Jun 13, 2006 |
What are the latest accounts for MAGDALENE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MAGDALENE SERVICES 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) | ||||||||||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||||||
Termination of appointment of Tom Hanson as a director | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of James Hanson as a director | 1 pages | TM01 | ||||||||||||||||||||||||||
Director's details changed for Mr Tom Hanson on Dec 20, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||||||||||||||||||
Appointment of Mr Mark Anthony Turner as a director | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Jason Hook as a director | 1 pages | TM01 | ||||||||||||||||||||||||||
Director's details changed for Mr James Steven Hanson on Sep 22, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||||||
Director's details changed for Mr Tom Hanson on Jun 13, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Jason Hook on Jun 13, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Anthony Peter Crane on Jun 13, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Secretary's details changed for Mrs Suzanne Lluch on Jun 13, 2010 | 1 pages | CH03 | ||||||||||||||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Accounts made up to Jun 30, 2009 | 2 pages | AA | ||||||||||||||||||||||||||
Who are the officers of MAGDALENE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLUCH, Suzanne | Secretary | Magdalene House Compass Point Business Park PE27 5JL Stocks Bridge Way St Ives Cambridgeshire | British | Accountant | 134707310001 | |||||
CRANE, Anthony Peter | Director | Magdalene House Compass Point Business Park PE27 5JL Stocks Bridge Way St Ives Cambridgeshire | England | British | Company Director | 102610740002 | ||||
TURNER, Mark Anthony | Director | Magdalene House Compass Point Business Park PE27 5JL Stocks Bridge Way St Ives Cambridgeshire | United Kingdom | British | Director | 132355820001 | ||||
MARCHENT, Anna Elzbieta | Secretary | 9 Goldfinch Drive Cottenham CB4 8XY Cambridge Cambridgeshire | Polish | Financial Controller | 88653940002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COOPER, Roy Erminio | Director | Holly Tree Cottage 64 High Street Melbourn SG8 6AJ Royston Hertfordshire | United Kingdom | British | Managing Director | 102434240002 | ||||
HANSON, James Steven | Director | Trigg Way Melbourn SG8 6HX Royston 1a Hertfordshire | United Kingdom | British | Director | 134924850002 | ||||
HANSON, Tom | Director | Pudding Lane Barley SG8 8JU Royston Poplar Cottage Hertfordshire United Kingdom | England | British | Director | 139133680002 | ||||
HARRIS, David Christopher | Director | 5 Oundle Road Chesterton PE7 3UA Peterborough Cambridgeshire | British | General Manager | 83156770001 | |||||
HOOK, Jason | Director | Grange Lane Cople MK44 3TT Bedford 20 Bedfordshire United Kingdom | United Kingdom | British | Director | 139130620001 | ||||
TURNER, Mark Anthony | Director | Ledo Road CB22 4QW Duxford Risbygate 29 Cambridgeshire | United Kingdom | British | Director | 132355820001 |
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