Company NameMagstore Limited
DirectorsBrian Rodney Robert Arnott and Mark Thomas Leggo
Company StatusDissolved
Company Number01671736
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Rodney Robert Arnott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Brummel Close
Bexleyheath
Kent
DA7 6ES
Director NameMr Mark Thomas Leggo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleTechnical Director
Correspondence Address21 Woodlands Grove
Coulsdon
Surrey
CR5 3AN
Secretary NameMrs Marina Joyce Arnott
NationalityBritish
StatusCurrent
Appointed23 May 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Brummel Close
Bexleyheath
Kent
DA7 6ES
Director NameMr Peter John Wood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 1993)
RoleSales And Marketing Director
Correspondence Address53 Majestic Road
Hatch Warren
Basingstoke
Hampshire
RG22 4XD

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,102
Current Liabilities£359,482

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2003Registered office changed on 13/04/03 from: halpern woolf & partners halpern house 301/305 euston road london NW1 3SS (1 page)
23 February 2002Dissolved (1 page)
23 November 2001Liquidators statement of receipts and payments (7 pages)
23 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999O/C 7/9/99 rem/appt liqs (3 pages)
1 October 1999Court order allowing vol liquidator to resign (1 page)
1 October 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
7 May 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
31 October 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Liquidators statement of receipts and payments (10 pages)
14 November 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1994Appointment of a voluntary liquidator (1 page)
27 October 1994Statement of affairs (10 pages)
8 June 1994Return made up to 23/05/94; no change of members (4 pages)
22 August 1993Accounts for a small company made up to 31 October 1992 (4 pages)