Company NameMagnet Group Supplementary Trustees Limited
Company StatusDissolved
Company Number00512988
CategoryPrivate Limited Company
Incorporation Date4 November 1952(71 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesLeicestershire Timber Company (Melton) Limited and Magnet & Southerns (Supplementary Trustees) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2009(56 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2009(56 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois 60187
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(56 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(57 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(56 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJohn David Barker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1994)
RolePension Trustee
Correspondence Address2 Farnham Close
Baildon
Shipley
West Yorkshire
BD17 6SF
Director NameMr Willem Kok
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1992(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressThe Cottage Kildwick Hall
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 1994)
RoleChief Executive
Correspondence AddressCedar Tree House
Main Street
Farthingstone
Northampshire
NN12 8EZ
Secretary NameJohn David Barker
NationalityBritish
StatusResigned
Appointed05 January 1992(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address2 Farnham Close
Baildon
Shipley
West Yorkshire
BD17 6SF
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed03 March 1994(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director NameRoy Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(41 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1996)
RoleGroup Operations Director
Correspondence AddressGraimberg Tasburgh Road
Saxlingham Thorpe
Norwich
Norfolk
NR15 1LN
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed23 June 1994(41 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMichael McIlroy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(41 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressMayfield Bent Cottages
301 Keighley Road
Colne
Lancashire
BB8 7HE
Director NameKenneth Ivor Bray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(42 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2000)
RoleDeputy Managing Director
Correspondence AddressGarden Cottage Church Street
Denton
Grantham
Lincolnshire
NG32 1LE
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
London
E14 3BJ
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolies Shaw House
Stichens Green
Streatley
West Berkshire
RG8 9SX
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(45 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2000)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(46 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr Marc Lawrence Bertrand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2001)
RoleHR Director
Country of ResidenceEngland
Correspondence Address545 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Director NameMr Gordon Cameron Paul Gratton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(47 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Beckside Gardens
Leeds
West Yorkshire
LS16 5QZ
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(47 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 August 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(48 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2007)
RoleGroup Controller
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameRhonda Sneddon Syms
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(48 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2009)
RoleChartered Secretary
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2009(56 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2009)
RoleLegal Counsel
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(56 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

2.8k at £1Enodis Industrial Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (4 pages)
12 September 2012Application to strike the company off the register (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2,800
(7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2,800
(7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2,800
(7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Prima Secretary Limited on 5 January 2010 (2 pages)
6 January 2010Secretary's details changed for Prima Secretary Limited on 5 January 2010 (2 pages)
6 January 2010Secretary's details changed for Prima Secretary Limited on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Maurice Delon Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Maurice Delon Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Maurice Delon Jones on 5 January 2010 (2 pages)
17 November 2009Appointment of Michael James Kachmer as a director (3 pages)
17 November 2009Appointment of Michael James Kachmer as a director (3 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
1 October 2009Director appointed kevin nicholas blades (3 pages)
1 October 2009Director appointed maurice delon jones (3 pages)
1 October 2009Director appointed maurice delon jones (3 pages)
1 October 2009Director appointed kevin nicholas blades (3 pages)
3 September 2009Appointment terminated director david hooper (1 page)
3 September 2009Appointment Terminated Director david hooper (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
22 April 2009Director appointed thomas doerr (3 pages)
22 April 2009Director appointed thomas doerr (3 pages)
17 April 2009Secretary appointed prima secretary LIMITED (1 page)
17 April 2009Appointment terminated secretary david hooper (1 page)
17 April 2009Secretary appointed prima secretary LIMITED (1 page)
17 April 2009Appointment Terminated Secretary david hooper (1 page)
16 April 2009Appointment terminated director rhonda syms (1 page)
16 April 2009Appointment Terminated Director rhonda syms (1 page)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 February 2009Accounts made up to 31 March 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 January 2009Return made up to 05/01/09; full list of members (3 pages)
9 January 2009Return made up to 05/01/09; full list of members (3 pages)
30 October 2008Director and Secretary's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (1 page)
31 January 2008Accounts made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 05/01/05; no change of members (5 pages)
25 January 2005Return made up to 05/01/05; no change of members (5 pages)
4 August 2004Full accounts made up to 31 March 2003 (8 pages)
4 August 2004Full accounts made up to 31 March 2003 (8 pages)
14 January 2004Return made up to 05/01/04; full list of members (6 pages)
14 January 2004Return made up to 05/01/04; full list of members (6 pages)
7 February 2003Return made up to 05/01/03; no change of members (5 pages)
7 February 2003Return made up to 05/01/03; no change of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 February 2003Accounts made up to 31 March 2002 (5 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2002Return made up to 05/01/02; change of members (6 pages)
11 March 2002Return made up to 05/01/02; change of members (6 pages)
2 February 2002Accounts made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 February 2001Accounts made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 05/01/01; full list of members (7 pages)
17 January 2001Return made up to 05/01/01; full list of members (7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 February 2000Accounts made up to 31 March 1999 (5 pages)
3 February 2000Return made up to 05/01/00; full list of members (7 pages)
3 February 2000Return made up to 05/01/00; full list of members (7 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
15 February 1999Return made up to 05/01/99; full list of members (7 pages)
15 February 1999Return made up to 05/01/99; full list of members (7 pages)
11 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 February 1999Accounts made up to 31 March 1998 (5 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 05/01/98; full list of members (8 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 05/01/98; full list of members (8 pages)
6 February 1998Director resigned (1 page)
2 February 1998Accounts made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 February 1997Return made up to 05/01/97; full list of members (10 pages)
7 February 1997Return made up to 05/01/97; full list of members (10 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 February 1997Accounts made up to 31 March 1996 (5 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (4 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (4 pages)
19 February 1996Return made up to 05/01/96; full list of members (8 pages)
19 February 1996Return made up to 05/01/96; full list of members (8 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 February 1996Accounts made up to 31 March 1995 (5 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (1 page)
31 October 1995Director resigned (2 pages)
5 June 1995Full accounts made up to 31 March 1994 (7 pages)
5 June 1995Full accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
14 February 1979Memorandum and Articles of Association (13 pages)
14 February 1979Memorandum and Articles of Association (13 pages)