Company NameMagpie Fabrication Services Limited
Company StatusDissolved
Company Number05941955
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date14 November 2019 (4 years, 5 months ago)
Previous NameDannick Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gary William Raffle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(7 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameMr Gary William Raffle
NationalityBritish
StatusClosed
Appointed02 May 2007(7 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Gary Lindsay Wells
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address2-4 Church Street
Bolsover
Derbyshire
S44 6HB
Secretary NamePeter Brooke
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL

Contact

Telephone01246 431188
Telephone regionChesterfield

Location

Registered AddressSecond Floor
1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

40k at £1Gary William Raffle
100.00%
Ordinary

Financials

Year2014
Net Worth£15,010
Cash£1,030
Current Liabilities£261,662

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 September 2017Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Second Floor 1 Hood Street Newcastle upon Tyne NE1 6JQ on 13 September 2017 (2 pages)
29 June 2017Appointment of a voluntary liquidator (1 page)
29 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-16
(1 page)
29 June 2017Statement of affairs (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 40,000
(3 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 40,000
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 40,000
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
31 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Gary William Raffle on 20 September 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Gary William Raffle on 20 September 2010 (1 page)
7 July 2010Company name changed dannick engineering services LIMITED\certificate issued on 07/07/10
  • CONNOT ‐
(3 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
15 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 March 2010Termination of appointment of Gary Wells as a director (1 page)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 40,000
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 40,000
(2 pages)
4 March 2010Capitals not rolled up (2 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / gary raffle / 12/09/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 February 2008Ad 25/09/07\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Secretary resigned (1 page)
20 February 2007Ad 10/11/06--------- £ si 9999@1=9999 £ ic 10000/19999 (1 page)
2 February 2007Ad 10/11/06--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
6 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
20 September 2006Incorporation (13 pages)