Company NameMagnetic Health Limited
Company StatusDissolved
Company Number03002552
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameAuricular Therapy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 04 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMrs Carole Alice Whitehead
Date of BirthMarch 1943 (Born 81 years ago)
NationalityManx
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleManagress
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
Appointed16 December 1994(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
Appointed16 December 1994(same day as company formation)
RoleManagress
Country of ResidenceEngland
Correspondence Address57 Farm Lane
Worsley
Manchester
M28 2PG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

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

2 at £1Christopher Swainson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA England on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA England on 2 November 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Termination of appointment of John Whitehead as a director (1 page)
9 March 2011Appointment of Mr Chrisptopher Bertram Swainson as a director (2 pages)
9 March 2011Termination of appointment of Carole Whitehead as a secretary (1 page)
9 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from 57 Farm Lane Worsley Manchester M28 2PG on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Carole Whitehead as a director (1 page)
9 March 2011Registered office address changed from 57 Farm Lane Worsley Manchester M28 2PG on 9 March 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mrs Carole Alice Whitehead on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr John Richard Whitehead on 16 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 16/12/08; full list of members (4 pages)
1 February 2008Return made up to 16/12/07; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 February 2007Return made up to 16/12/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 16/12/05; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 December 2003Return made up to 16/12/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 February 2003Return made up to 16/12/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 January 2002Return made up to 16/12/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 January 2001Return made up to 16/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 December 1999Return made up to 16/12/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 February 1999Return made up to 15/12/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
5 January 1998Return made up to 16/12/97; no change of members (4 pages)
13 November 1997Company name changed auricular therapy LIMITED\certificate issued on 14/11/97 (2 pages)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
3 March 1997Return made up to 16/12/96; full list of members (6 pages)