Company NameMagnetek Service (UK) Limited
Company StatusDissolved
Company Number01077604
CategoryPrivate Limited Company
Incorporation Date19 October 1972(51 years, 6 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Kevin John Gannon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sycamore Drive
Hailsham
East Sussex
BN27 3TT
Secretary NameEver 1058 Limited (Corporation)
StatusClosed
Appointed07 June 1999(26 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 20 February 2007)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameKevin John Gannon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(19 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1992)
RoleVice President Of Finance
Correspondence Address3 Heather Lane
Glen Rock
New Jersey 07452
America
Director NameEvan Jenny
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(19 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1992)
RoleCompany Director
Correspondence Address2219 Tremont Road
Columbus
Ohio
Foreign
Director NameFrank Perna
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(19 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1992)
RoleCompany Executive
Correspondence Address3515 McCollister Drive
Tram Tower 9
Teton Village
United States
Director NameMr Anthony John Waite
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(19 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 June 1999)
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressTy Cymru
5 Weylands Park
Weybridge
Surrey
KT13 0JL
Secretary NameAnthony John Waite
NationalityBritish
StatusResigned
Appointed25 January 1992(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 27 April 1992)
RoleCompany Director
Correspondence Address37 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameDr Klaus Henrich
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1992(19 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 April 1992)
RoleManaging Director Of Magnetek
Correspondence AddressWelfenstrasse 13
5300 Bonn 2
Germany
Secretary NameMr David John Smellie
NationalityScottish
StatusResigned
Appointed27 April 1992(19 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 1999)
RoleCompany Director
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD
Director NameAnthony George Pope
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(19 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleAccountant
Correspondence Address54 Larch Avenue
Wickersley
Rotherham
South Yorkshire
S66 0PQ
Secretary NameWilliam Mark Randlesome Beattie
NationalityBritish
StatusResigned
Appointed16 July 1992(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD
Director NameRoger Francis Allan Shields
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(26 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressDala House 114 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QG
Director NameDavid Reiland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1999(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 August 2006)
RoleChief Financial Officer
Correspondence Address6339 Johnson Chapel Road
Brentwood
Tennessee
37027

Location

Registered Address66 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
14 September 2006Director resigned (1 page)
3 May 2006Return made up to 25/01/06; full list of members (7 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 March 2005Return made up to 25/01/05; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 March 2004Return made up to 25/01/04; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (7 pages)
19 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
6 February 2002Return made up to 25/01/02; full list of members (6 pages)
12 February 2001Full accounts made up to 30 June 2000 (14 pages)
26 January 2001Return made up to 25/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
4 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 December 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (4 pages)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (3 pages)
17 June 1999Secretary resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (16 pages)
3 March 1999Return made up to 25/01/99; no change of members (4 pages)
23 April 1998Full accounts made up to 30 June 1997 (16 pages)
25 March 1997Full accounts made up to 30 June 1996 (14 pages)
11 March 1997Return made up to 25/01/97; full list of members (6 pages)
11 March 1997Return made up to 25/01/96; full list of members (6 pages)
25 June 1996Full accounts made up to 30 June 1995 (15 pages)
20 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
4 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Full accounts made up to 30 June 1994 (16 pages)