Company NameMagnet Home Improvements Limited
DirectorsJohn Harold Foulkes and Richard Hopkin
Company StatusDissolved
Company Number02622747
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman & Chief Executive
Correspondence AddressCedar Tree House
Main Street
Farthingstone
Northampshire
NN12 8EZ
Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address19 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Secretary NameRichard Hopkin
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address19 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts27 March 1993 (31 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 1996Dissolved (1 page)
1 August 1996Return of final meeting in a members' voluntary winding up (3 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page)
11 May 1995Declaration of solvency (6 pages)
11 May 1995Registered office changed on 11/05/95 from: c/o peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page)
11 May 1995Appointment of a voluntary liquidator (2 pages)
11 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)