Company NameTwo Magpies Limited
Company StatusDissolved
Company Number02866464
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameMagpie Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameJacqueline Anne Quinn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(same day as company formation)
RoleBusiness Consultant
Correspondence AddressBlackridge Farm Newhouse
Motherwell
Lanarkshire
ML1 5SX
Scotland
Secretary NameCraxton & Grant Ssc (Corporation)
StatusClosed
Appointed11 February 2008(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 13 April 2010)
Correspondence Address1 Station Road
Bridge Of Weir
Renfrewshiref
PA11 3LH
Scotland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRoberta McLewnan
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleConsultant
Correspondence AddressUpperton Farm
Longriggend
Airdrie
Lanarkshire
ML6 7TT
Scotland
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMark Ryan Forrester
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 February 2008)
RoleCompany Director
Correspondence AddressUpperton Farm
Longriggend
Airdrie
Lanark

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Registered office changed on 07/05/2008 from ashleys the ashley business centre starlinga bridge nightingale roa hitchin hertfordshire SG5 1RJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from ashleys the ashley business centre starlinga bridge nightingale roa hitchin hertfordshire SG5 1RJ (1 page)
11 April 2008Secretary appointed craxton & grant ssc (2 pages)
11 April 2008Appointment Terminated Secretary mark forrester (1 page)
11 April 2008Director's Change of Particulars / jacqueline quinn / 11/02/2008 / HouseName/Number was: , now: blackridge farm; Street was: upperton farm, now: newhouse; Area was: longriggend, now: ; Post Town was: airdrie, now: motherwell; Post Code was: ML6 7TT, now: ML1 5SX (1 page)
11 April 2008Director's change of particulars / jacqueline quinn / 11/02/2008 (1 page)
11 April 2008Appointment terminated secretary mark forrester (1 page)
11 April 2008Secretary appointed craxton & grant ssc (2 pages)
10 April 2008Restoration by order of the court (3 pages)
10 April 2008Restoration by order of the court (3 pages)
21 February 2008Company name changed magpie LIMITED\certificate issued on 10/04/08 (2 pages)
21 February 2008Company name changed magpie LIMITED\certificate issued on 10/04/08 (2 pages)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
24 December 1999Full accounts made up to 31 October 1997 (11 pages)
24 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 December 1999Full accounts made up to 31 October 1997 (11 pages)
24 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999Strike-off action suspended (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999Strike-off action suspended (1 page)
8 April 1999Full accounts made up to 31 October 1996 (11 pages)
8 April 1999Full accounts made up to 31 October 1996 (11 pages)
26 May 1998Strike-off action suspended (1 page)
26 May 1998Strike-off action suspended (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
11 December 1996Full accounts made up to 31 October 1995 (11 pages)
11 December 1996Full accounts made up to 31 October 1995 (11 pages)
3 December 1996Return made up to 27/10/96; no change of members (4 pages)
3 December 1996Return made up to 27/10/96; no change of members (4 pages)
18 March 1996Registered office changed on 18/03/96 from: 17-19 guildford street luton bedfordshire LU1 2NQ (1 page)
18 March 1996Registered office changed on 18/03/96 from: 17-19 guildford street luton bedfordshire LU1 2NQ (1 page)
12 March 1996Full accounts made up to 31 October 1994 (11 pages)
12 March 1996Return made up to 27/10/94; full list of members (6 pages)
12 March 1996Full accounts made up to 31 October 1994 (11 pages)
12 March 1996Ad 27/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996Return made up to 27/10/95; no change of members (4 pages)
12 March 1996Compulsory strike-off action has been discontinued (1 page)
12 March 1996Return made up to 27/10/95; no change of members (4 pages)
12 March 1996Compulsory strike-off action has been discontinued (1 page)
12 March 1996Ad 27/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996Return made up to 27/10/94; full list of members (6 pages)
8 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1996Secretary resigned (2 pages)
12 January 1996New secretary appointed (1 page)
12 January 1996New secretary appointed (1 page)
12 January 1996Secretary resigned (2 pages)
27 October 1993Incorporation (14 pages)
27 October 1993Incorporation (14 pages)