Company NameMagnet Exhibitions
Company StatusDissolved
Company Number02298828
CategoryPrivate Unlimited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 January 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 January 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 January 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameKenneth Trench
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressThe Warren
12 Briar Hill
Purley
Surrey
CR8 3LE
Director NameJune Violet Hurlock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address60 Foxley Lane
Purley
Surrey
CR8 3EE
Secretary NameChristopher Robin Hurlock
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address60 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameWilliam John Hunt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1996)
RoleFinance Director
Correspondence Address43 Hamilton Terrace
London
NW8 9RG
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Trimmers Wood
Hindhead
Surrey
GU26 6PN
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed16 April 1996(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Secretary NameJean Dorothy Anne Purser
NationalityBritish
StatusResigned
Appointed28 February 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2001)
RoleChartered Sec
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameEdwin Oscar Pinedo
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1998)
RoleFinance Director
Correspondence Address73 Whitehall Park Road
Chiswick
London
W4 3NB
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 1999)
RoleCompany Director
Correspondence Address17 Nelson Place
London
N1 8DQ
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2000)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Director NameJulian Stuart Lloyd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(11 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 05 July 2000)
RoleDevelopment Director
Correspondence Address6 Queens Gate Villas
Victoria Park Road
London
E9 7BU
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2001)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameMr Nicholas Jonathan Read
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1996(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1997)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 July 2002Declaration of assent for reregistration to UNLTD (1 page)
22 July 2002Members' assent for rereg from LTD to UNLTD (2 pages)
22 July 2002Certificate of re-registration from Limited to Unlimited (1 page)
22 July 2002Re-registration of Memorandum and Articles (12 pages)
22 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 July 2002Application for reregistration from LTD to UNLTD (2 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 May 2001Return made up to 10/04/01; full list of members (6 pages)
30 January 2001New secretary appointed;new director appointed (3 pages)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: tannery house tannery road sovereign way tonbridge kent TN9 1RF (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (3 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
27 June 2000New director appointed (3 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Return made up to 10/04/00; full list of members (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Director's particulars changed (1 page)
4 June 1999Return made up to 31/05/99; full list of members (8 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (3 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
23 September 1998Auditor's resignation (1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Registered office changed on 10/07/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG (1 page)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
23 June 1998Return made up to 31/05/98; full list of members (5 pages)
23 October 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
27 June 1997Return made up to 31/05/97; full list of members (5 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 December 1996 (9 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
7 January 1997Auditor's resignation (2 pages)
6 January 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
12 October 1995New director appointed (6 pages)
6 October 1995Director resigned (4 pages)
31 May 1995Return made up to 31/05/95; full list of members (10 pages)
30 March 1995Full accounts made up to 31 December 1994 (14 pages)