About

Registered Number: 01942812
Date of Incorporation: 29/08/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2019 (5 years and 2 months ago)
Registered Address: 18 Clarence Road, Southend On Sea, Essex, SS1 1AN

 

Magnetic Properties Ltd was founded on 29 August 1985, it's status at Companies House is "Dissolved". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Christine N/A 07 March 2003 1
TYLER, Robin Keith Lewis N/A 29 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TURNHAM, Tracey 07 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2019
LIQ13 - N/A 22 November 2018
LIQ03 - N/A 10 January 2018
AD01 - Change of registered office address 09 February 2017
4.68 - Liquidator's statement of receipts and payments 23 November 2016
4.68 - Liquidator's statement of receipts and payments 19 November 2015
RESOLUTIONS - N/A 20 November 2014
4.70 - N/A 20 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 31 October 2004
225 - Change of Accounting Reference Date 13 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 26 October 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 01 November 2000
287 - Change in situation or address of Registered Office 04 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 26 January 1997
395 - Particulars of a mortgage or charge 20 January 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 16 November 1995
288 - N/A 25 September 1995
287 - Change in situation or address of Registered Office 15 June 1995
AA - Annual Accounts 02 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
363s - Annual Return 08 November 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 December 1993
363s - Annual Return 19 November 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 29 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1992
AA - Annual Accounts 16 July 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 06 November 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 27 April 1990
288 - N/A 16 March 1990
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 25 October 1989
363 - Annual Return 30 May 1989
AA - Annual Accounts 21 March 1988
395 - Particulars of a mortgage or charge 12 February 1988
395 - Particulars of a mortgage or charge 12 February 1988
395 - Particulars of a mortgage or charge 12 February 1988
363 - Annual Return 03 December 1987
363 - Annual Return 27 October 1986
NEWINC - New incorporation documents 29 August 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 November 2005 Outstanding

N/A

Legal mortgage 08 January 1996 Outstanding

N/A

Legal mortgage 12 February 1988 Fully Satisfied

N/A

Legal mortgage 12 February 1988 Fully Satisfied

N/A

Debenture 12 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.