Company NameMagnetic Therapy Ltd
Company StatusDissolved
Company Number02802597
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)
Previous NamesAdvanced Psychology Limited and Magentic Therapy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 29 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary NameRoderick John Livingstone
NationalityBritish
StatusClosed
Appointed01 September 2010(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 29 January 2016)
RoleCompany Director
Correspondence AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameJames Douglas Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameDr Clive Cannon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2016)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameDouglas Russell Banks Forman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerkimer House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Roderick John Livingstone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHerkimer House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr John Bede Morse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMrs Carole Alice Whitehead
Date of BirthMarch 1943 (Born 81 years ago)
NationalityManx
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address57 Farm Lane
Worsley
Manchester
M28 2PG
Director NameMr John Richard Whitehead
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Farm Lane
Worsley
Manchester
M28 2PG
Secretary NameMrs Carole Alice Whitehead
NationalityManx
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address57 Farm Lane
Worsley
Manchester
M28 2PG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.magnetictherapy.co.uk/
Email address[email protected]
Telephone01506 298988
Telephone regionBathgate

Location

Registered AddressMark Swatts Morse
53 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

800 at £1Phytoscience LTD
80.00%
Ordinary
200 at £1John Richard Whitehead & Carol Whitehead
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,322
Cash£15,807
Current Liabilities£108,758

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Notice of move from Administration to Dissolution on 22 October 2015 (21 pages)
4 June 2015Administrator's progress report to 9 May 2015 (18 pages)
4 June 2015Administrator's progress report to 9 May 2015 (18 pages)
20 January 2015Result of meeting of creditors (3 pages)
19 January 2015Statement of affairs with form 2.14B (7 pages)
7 January 2015Statement of administrator's proposal (26 pages)
17 December 2014Statement of affairs with form 2.14B (4 pages)
19 November 2014Appointment of an administrator (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(9 pages)
11 March 2014Director's details changed for James Douglas Anderson on 11 March 2013 (2 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(9 pages)
11 March 2014Director's details changed for Mr Christopher Bertram Graindorge Swainson on 11 March 2013 (2 pages)
11 March 2014Director's details changed for Mr. John Bede Morse on 11 March 2013 (2 pages)
11 March 2014Director's details changed for Dr Clive Cannon on 11 March 2013 (2 pages)
10 March 2014Secretary's details changed for Roderick John Livingstone on 11 March 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
2 November 2012Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA United Kingdom on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA United Kingdom on 2 November 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
6 October 2011Appointment of Douglad Russell Banks Forman as a director (3 pages)
6 October 2011Appointment of Mr Roderick John Livingstone as a director (3 pages)
6 October 2011Appointment of Mr John Bede Morse as a director (3 pages)
6 October 2011Appointment of James Douglas Anderson as a director (3 pages)
6 October 2011Appointment of Dr Clive Cannon as a director (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of Carole Whitehead as a director (1 page)
12 May 2011Termination of appointment of John Whitehead as a director (1 page)
18 November 2010Registered office address changed from 4 Worsley Court High Street Manchester Road Worsley Manchester M28 3NJ on 18 November 2010 (1 page)
16 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(5 pages)
16 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(5 pages)
8 November 2010Appointment of Mr Christopher Bertram Graindorge Swainson as a director (3 pages)
29 October 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
19 October 2010Termination of appointment of Carole Whitehead as a secretary (2 pages)
19 October 2010Appointment of Roderick John Livingstone as a secretary (3 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Register inspection address has been changed (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Registered office changed on 13/04/2009 from 4 worsley court high street manchester road worsley manchester M28 3HJ (1 page)
13 April 2009Return made up to 23/03/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
4 October 2007Registered office changed on 04/10/07 from: 57 farm lane worsley manchester M28 2PG (1 page)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 23/03/07; full list of members (2 pages)
6 March 2007Accounting reference date shortened from 01/07/07 to 31/12/06 (1 page)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 March 2006Return made up to 23/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2005Return made up to 23/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2004Return made up to 23/03/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 May 2003Return made up to 23/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2002Return made up to 23/03/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 May 2001Return made up to 23/03/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 May 2000Return made up to 23/03/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 April 1999Return made up to 23/03/99; no change of members (4 pages)
8 March 1999Return made up to 23/03/98; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 1 July 1998 (4 pages)
14 December 1998Accounts for a small company made up to 1 July 1998 (4 pages)
8 May 1998Accounts for a small company made up to 1 July 1997 (4 pages)
8 May 1998Accounts for a small company made up to 1 July 1997 (4 pages)
25 March 1998Accounts for a dormant company made up to 1 July 1995 (1 page)
25 March 1998Accounts for a dormant company made up to 1 July 1996 (1 page)
25 March 1998Accounts for a dormant company made up to 1 July 1996 (1 page)
25 March 1998Accounts for a dormant company made up to 1 July 1995 (1 page)
7 April 1997Return made up to 23/03/97; full list of members (6 pages)
11 June 1996Return made up to 23/03/96; no change of members (4 pages)
4 April 1996Company name changed magentic therapy LTD\certificate issued on 09/04/96 (2 pages)
21 March 1996Company name changed advanced psychology LIMITED\certificate issued on 22/03/96 (2 pages)
23 March 1993Incorporation (13 pages)