Company NameMagnum Opus Travel Limited
Company StatusDissolved
Company Number03357696
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAlan Peter Dobinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleExecutive
Correspondence Address13 Dahlia Close
Springfield
Chelmsford
CM1 6YG
Director NameRichard Alan Dobinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCabin Crew
Correspondence Address49 Chelmer Road
Chelmsford
Essex
CM2 6NH
Director NameTeresa Mary Dobinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCarer
Correspondence Address13 Dahlia Close
Springfield
Chelmsford
CM1 6YG
Secretary NameTeresa Mary Dobinson
NationalityBritish
StatusClosed
Appointed17 July 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address13 Dahlia Close
Springfield
Chelmsford
CM1 6YG
Secretary NameKim Mary Teresa Hart
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Hawkwood Close
South Woodham Ferrers
Chelmsford
CM3 5TR

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,897
Cash£3,375
Current Liabilities£51,649

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2003Statement of affairs (7 pages)
23 October 2003Appointment of a voluntary liquidator (1 page)
1 October 2003Registered office changed on 01/10/03 from: 39 moulsham street chelmsford essex CM2 0HY (1 page)
7 September 2003Registered office changed on 07/09/03 from: first floor 25 east walk basildon essex SS14 1NA (1 page)
15 April 2003Registered office changed on 15/04/03 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
7 February 2003Return made up to 22/04/02; full list of members; amend (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 July 2002Registered office changed on 23/07/02 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 October 2001Ad 04/10/01--------- £ si 33000@1=33000 £ ic 100/33100 (2 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001£ nc 100/90100 25/05/01 (1 page)
22 May 2001Return made up to 22/04/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
25 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 May 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 November 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1998Compulsory strike-off action has been discontinued (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
7 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 April 1997Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Incorporation (12 pages)