Company NameMAGS Express Limited
Company StatusDissolved
Company Number03239558
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew McIntyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(9 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 18 July 2006)
RoleCompany Director
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2006)
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Lake Estate
Bayham Lake Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2006)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed14 March 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2006)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameMichael John Vaughan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham House 223 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameMichael John Vaughan
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham House 223 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameRichard Anthony Rushin
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressHawthorn Cottage
107 Station Road
Cropston
Leicestershire
LE7 7HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 February 2006Application for striking-off (1 page)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
23 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 December 2000Director's particulars changed (1 page)
6 October 2000New secretary appointed (2 pages)
11 September 2000Director's particulars changed (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Return made up to 19/08/00; full list of members (7 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 August 1999Return made up to 19/08/99; full list of members (8 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 September 1998Secretary's particulars changed (1 page)
17 August 1998Return made up to 19/08/98; no change of members (6 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 November 1997Return made up to 19/08/97; full list of members (8 pages)
11 June 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 805 salisbury house london wall london EC2M 5SQ (1 page)
11 February 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (3 pages)
10 September 1996Director resigned (1 page)
19 August 1996Incorporation (15 pages)