Company NameMagellan Limited
DirectorsSteven Hacking and Jane Rucklidge
Company StatusDissolved
Company Number03997401
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteven Hacking
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South Hill Road
Hemel Hempstead
Hertfordshire
HP1 1JB
Director NameJane Rucklidge
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Claremont Road
London
N6 5BY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMark Alan Peters
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Arundel Gardens
London
W11 2LW
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMark Alan Peters
NationalityAustralian
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCS
Correspondence Address37 Arundel Gardens
London
W11 2LW
Director NameArthur William Crawford Morgan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBovingdon
Marlow Common
Buckinghamshire
SL7 2QR

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (6 pages)
29 November 2002Director resigned (1 page)
28 November 2002Liquidators statement of receipts and payments (6 pages)
12 November 2001Appointment of a voluntary liquidator (1 page)
12 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2001Statement of affairs (5 pages)
1 November 2001Registered office changed on 01/11/01 from: 16-17 little portland street london W1N 5DE (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
31 July 2001New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
24 May 2000Ad 19/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
24 May 2000Director resigned (1 page)
19 May 2000Incorporation (9 pages)