Company NameMagnetic Therapy Franchises Limited
Company StatusDissolved
Company NumberSC400581
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Bede Morse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland

Contact

Websitewww.magnetictherapy.co.uk/

Location

Registered AddressMailing House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

25k at £1Christopher Bertram Graindorge Swainson
50.00%
Ordinary
25k at £1John Bede Morse
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,063
Cash£2,054
Current Liabilities£28,712

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow EH49 7SF Scotland on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland on 6 June 2013 (1 page)
6 June 2013Director's details changed for Mr. John Bede Morse on 8 March 2013 (2 pages)
6 June 2013Director's details changed for Mr Christopher Bertram Graindorge Swainson on 8 March 2013 (2 pages)
6 June 2013Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland on 6 June 2013 (1 page)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 50,000
(4 pages)
6 June 2013Director's details changed for Mr Christopher Bertram Graindorge Swainson on 8 March 2013 (2 pages)
6 June 2013Director's details changed for Mr. John Bede Morse on 8 March 2013 (2 pages)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow EH49 7SF Scotland on 6 June 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 January 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)