Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary Name | Roderick John Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 January 2016) |
Role | Company Director |
Correspondence Address | Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | James Douglas Anderson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Dr Clive Cannon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2016) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Douglas Russell Banks Forman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Roderick John Livingstone |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr John Bede Morse |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mrs Carole Alice Whitehead |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 57 Farm Lane Worsley Manchester M28 2PG |
Director Name | Mr John Richard Whitehead |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Farm Lane Worsley Manchester M28 2PG |
Secretary Name | Mrs Carole Alice Whitehead |
---|---|
Nationality | Manx |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 57 Farm Lane Worsley Manchester M28 2PG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.magnetictherapy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 298988 |
Telephone region | Bathgate |
Registered Address | Mark Swatts Morse 53 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
800 at £1 | Phytoscience LTD 80.00% Ordinary |
---|---|
200 at £1 | John Richard Whitehead & Carol Whitehead 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,322 |
Cash | £15,807 |
Current Liabilities | £108,758 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Notice of move from Administration to Dissolution on 22 October 2015 (21 pages) |
4 June 2015 | Administrator's progress report to 9 May 2015 (18 pages) |
4 June 2015 | Administrator's progress report to 9 May 2015 (18 pages) |
20 January 2015 | Result of meeting of creditors (3 pages) |
19 January 2015 | Statement of affairs with form 2.14B (7 pages) |
7 January 2015 | Statement of administrator's proposal (26 pages) |
17 December 2014 | Statement of affairs with form 2.14B (4 pages) |
19 November 2014 | Appointment of an administrator (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for James Douglas Anderson on 11 March 2013 (2 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Christopher Bertram Graindorge Swainson on 11 March 2013 (2 pages) |
11 March 2014 | Director's details changed for Mr. John Bede Morse on 11 March 2013 (2 pages) |
11 March 2014 | Director's details changed for Dr Clive Cannon on 11 March 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Roderick John Livingstone on 11 March 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
2 November 2012 | Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA United Kingdom on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA United Kingdom on 2 November 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Appointment of Douglad Russell Banks Forman as a director (3 pages) |
6 October 2011 | Appointment of Mr Roderick John Livingstone as a director (3 pages) |
6 October 2011 | Appointment of Mr John Bede Morse as a director (3 pages) |
6 October 2011 | Appointment of James Douglas Anderson as a director (3 pages) |
6 October 2011 | Appointment of Dr Clive Cannon as a director (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Termination of appointment of Carole Whitehead as a director (1 page) |
12 May 2011 | Termination of appointment of John Whitehead as a director (1 page) |
18 November 2010 | Registered office address changed from 4 Worsley Court High Street Manchester Road Worsley Manchester M28 3NJ on 18 November 2010 (1 page) |
16 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
8 November 2010 | Appointment of Mr Christopher Bertram Graindorge Swainson as a director (3 pages) |
29 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
19 October 2010 | Termination of appointment of Carole Whitehead as a secretary (2 pages) |
19 October 2010 | Appointment of Roderick John Livingstone as a secretary (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 4 worsley court high street manchester road worsley manchester M28 3HJ (1 page) |
13 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 57 farm lane worsley manchester M28 2PG (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
6 March 2007 | Accounting reference date shortened from 01/07/07 to 31/12/06 (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
8 March 1999 | Return made up to 23/03/98; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 1 July 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 1 July 1998 (4 pages) |
8 May 1998 | Accounts for a small company made up to 1 July 1997 (4 pages) |
8 May 1998 | Accounts for a small company made up to 1 July 1997 (4 pages) |
25 March 1998 | Accounts for a dormant company made up to 1 July 1995 (1 page) |
25 March 1998 | Accounts for a dormant company made up to 1 July 1996 (1 page) |
25 March 1998 | Accounts for a dormant company made up to 1 July 1996 (1 page) |
25 March 1998 | Accounts for a dormant company made up to 1 July 1995 (1 page) |
7 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
11 June 1996 | Return made up to 23/03/96; no change of members (4 pages) |
4 April 1996 | Company name changed magentic therapy LTD\certificate issued on 09/04/96 (2 pages) |
21 March 1996 | Company name changed advanced psychology LIMITED\certificate issued on 22/03/96 (2 pages) |
23 March 1993 | Incorporation (13 pages) |