About

Registered Number: 05414709
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 11 Lavender Court, Marske-By-The-Sea, Redcar, TS11 7BZ,

 

Based in Redcar, Magnette Fabrications Ltd was registered on 05 April 2005. There are 2 directors listed as Jones, Margaret Jean, Jones, David for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Margaret Jean 05 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, David 05 April 2005 16 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 27 March 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 10 April 2017
SH01 - Return of Allotment of shares 27 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 05 June 2006
225 - Change of Accounting Reference Date 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.