Company NameMagnus Power Limited
Company StatusDissolved
Company Number01948486
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 6 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 24 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed14 March 2005(19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 24 January 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Robert John Boyce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1994)
RoleConsultant Engineer
Correspondence Address22 Mistley Close
Bexhill On Sea
East Sussex
TN40 2TD
Director NameMartin Stuart Cornford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 1999)
RoleSales Director
Correspondence Address22 North Terrace
Hastings
East Sussex
TN34 3NR
Director NameMr Peter Robert Jenner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2005)
RoleTechnical Director
Correspondence Address5 Tenterden Rise
Hastings
East Sussex
TN34 2HH
Director NameMr Edward Necklen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 4 months after company formation)
Appointment Duration-48 years, 5 months (resigned 02 August 1944)
RoleElectronics Engineer
Correspondence Address7 The Fairway
St Leonards On Sea
East Sussex
TN38 0UT
Secretary NameMr Robert John Boyce
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 February 1992)
RoleCompany Director
Correspondence Address22 Mistley Close
Bexhill On Sea
East Sussex
TN40 2TD
Director NameMarco Fabbri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fermor Road
Forest Hill
London
SE23 2HW
Director NameMr Hemant Shantilal Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration13 years (resigned 14 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Secretary NameMr Hemant Shantilal Patel
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameBernard Anson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2001)
RoleCompany Director
Correspondence AddressRedlands
Dalbreck Strachan
Banchory
Aberdeenshire
AB31 6LG
Scotland
Director NameSteven John Shotton
NationalityBritish
StatusResigned
Appointed17 June 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1997)
RoleCompany Director
Correspondence Address17 Ramillies Road
Chiswick
London
W4 1JW
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed06 December 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,734

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
21 April 2005Return made up to 01/02/05; full list of members (7 pages)
4 October 2004Registered office changed on 04/10/04 from: 30 brunel road churchfields industrial estate st leonards-on-sea east sussex TN38 9RT (1 page)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 March 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
14 May 2002Return made up to 01/02/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 December 2001Director resigned (1 page)
14 April 2001Full accounts made up to 31 December 2000 (11 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
8 January 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 February 2000Director resigned (1 page)
11 August 1999Full accounts made up to 31 December 1998 (13 pages)
22 February 1999Return made up to 01/02/99; full list of members (9 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Return made up to 01/02/98; full list of members (9 pages)
7 August 1997Director resigned (1 page)
27 July 1997Full accounts made up to 31 December 1996 (17 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
5 March 1996Return made up to 01/02/96; full list of members (7 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)