MAGNOX ELECTRIC LIMITED
Overview
| Company Name | MAGNOX ELECTRIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06005218 |
| 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 MAGNOX ELECTRIC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MAGNOX ELECTRIC LIMITED located?
| Registered Office Address | Berkeley Centre Berkeley GL13 9PB Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNOX ELECTRIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGNOX NORTH LIMITED | Feb 05, 2007 | Feb 05, 2007 |
| MAGNOX GENERATION AND DECOMMISSIONING LIMITED | Nov 21, 2006 | Nov 21, 2006 |
What are the latest accounts for MAGNOX ELECTRIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for MAGNOX ELECTRIC LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MAGNOX ELECTRIC 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 | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mrs Beverley Dawn Grey as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Monica Louise Steedman as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Simon Stuttaford as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Timothy Joyce as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Simon Paton Stuttaford as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Monica Louise Steedman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Morant as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Cogbill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MAGNOX ELECTRIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREY, Beverley Dawn | Director | Berkeley Centre Berkeley GL13 9PB Gloucestershire | England | British | 97907830001 | |||||
| COGBILL, Michael John, Dr | Secretary | Common Road SN16 0HN Malmesbury Rooftops Wiltshire | British | 133753010001 | ||||||
| SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||
| STUTTAFORD, Simon Paton | Secretary | Berkeley Centre Berkeley GL13 9PB Gloucestershire | 162870780001 | |||||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| JOYCE, Timothy John | Director | High Beech Sion Road Lansdown BA1 5SG Bath Somerset | United Kingdom | British | 101446610001 | |||||
| MORANT, Mark | Director | Foxfield House Fossebridge GL54 3JW Cheltenham Gloucestershire | Usa | British | 56807080005 | |||||
| REID, Colin Stuart | Director | 10 Treetops Close Bruche WA1 3JA Warrington Cheshire | Other | 41977340002 | ||||||
| SHUTTLEWORTH, Alvin Joseph | Director | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | United Kingdom | British | 40779020001 | |||||
| STEEDMAN, Monica Louise | Director | Berkeley Centre Berkeley GL13 9PB Gloucestershire | United Kingdom | British | 133752950001 |
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