Company NameMagpie Ale Houses Limited
Company StatusDissolved
Company Number02492166
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameDavid Cassidy
NationalityBritish
StatusClosed
Appointed30 June 1996(6 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address7 Rowan Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QJ
Director NameMrs Ann Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address101 Tunstall Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2XN
Director NameMr Colin Sidney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleAccountant And Landlord
Correspondence AddressBoat House Inn
Station Road
Wylam
Northumberland
NE41 8HR
Secretary NameMrs Ann Hall
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address101 Tunstall Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2XN
Director NameDavid Cassidy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address7 Rowan Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QJ
Director NameElizabeth Anne Cassidy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2006)
RoleDir And Clerk
Correspondence Address7 Rowan Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QJ

Location

Registered Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,534
Cash£1,534

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
12 May 2005Return made up to 12/04/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 May 2004Return made up to 12/04/04; full list of members (7 pages)
20 June 2003Return made up to 12/04/03; full list of members (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
28 June 2002Return made up to 12/04/01; full list of members (6 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 30 April 2000 (5 pages)
22 March 2002Total exemption small company accounts made up to 30 April 1999 (5 pages)
11 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
13 January 2000Full accounts made up to 30 April 1998 (8 pages)
9 September 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Return made up to 12/04/98; no change of members (4 pages)
8 May 1997Return made up to 12/04/97; full list of members (6 pages)
8 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
8 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996New director appointed (2 pages)
1 August 1996Return made up to 12/04/96; full list of members (6 pages)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned;director resigned (1 page)
3 July 1996Registered office changed on 03/07/96 from: robinson & co 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
3 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
4 July 1995Return made up to 12/04/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)