Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNETIC MATERIALS HOLDINGS LIMITED
Company Information for

MAGNETIC MATERIALS HOLDINGS LIMITED

WOKING, SURREY, GU21,
Company Registration Number
00309140
Private Limited Company
Dissolved

Dissolved 2017-03-05

Company Overview

About Magnetic Materials Holdings Ltd
MAGNETIC MATERIALS HOLDINGS LIMITED was founded on 1936-01-09 and had its registered office in Woking. The company was dissolved on the 2017-03-05 and is no longer trading or active.

Key Data
Company Name
MAGNETIC MATERIALS HOLDINGS LIMITED
 
Legal Registered Office
WOKING
SURREY
 
Filing Information
Company Number 00309140
Date formed 1936-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-03-05
Type of accounts FULL
Last Datalog update: 2018-01-25 06:00:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNETIC MATERIALS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JILL SHARP
Company Secretary 2006-12-01
PAUL FELBECK
Director 2000-05-01
WENDY JILL SHARP
Director 2006-12-01
SAMEET VOHRA
Director 2010-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHATISH DAMODAR DASANI
Director 2008-08-01 2012-05-29
TIMOTHY HAL ROBERTS
Director 2010-06-15 2012-05-29
DAVID PAUL MATTHEWS
Director 2006-12-01 2010-03-31
RODERICK WILLIAM WEAVER
Director 1996-05-02 2008-08-01
MARTIN GRAHAM LEIGH
Company Secretary 1992-09-23 2006-12-01
MARTIN GRAHAM LEIGH
Director 1994-09-13 2006-12-01
DAVID EDWARD AUBREY CROWE
Director 1997-08-14 2000-05-01
MICHAEL RONALD EKE
Director 1996-07-23 1996-08-30
MICHAEL RONALD EKE
Director 1994-09-13 1996-05-02
JOHN WATSON NEWMAN
Director 1992-09-23 1996-05-02
NICHOLAS DAMANTE SHIPP
Director 1992-09-23 1996-05-02
EDUARD LUDWIG MICHAELIS
Director 1992-01-03 1992-09-25
URSULA SOPHIE MICHAELIS
Director 1992-01-03 1992-09-25
NICHOLAS ANTHONY WALKER
Company Secretary 1992-01-03 1992-09-23
BRIAN MORRIS
Director 1992-01-03 1992-09-23
NICHOLAS ANTHONY WALKER
Director 1992-07-13 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JILL SHARP SEMELAB HOLDINGS LIMITED Company Secretary 2008-08-21 CURRENT 2008-07-17 Dissolved 2014-11-20
WENDY JILL SHARP A.B. INSTRUMENTATION LIMITED Company Secretary 2006-12-01 CURRENT 1964-05-27 Dissolved 2013-10-09
WENDY JILL SHARP AB ELECTRONIC SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1982-04-30 Dissolved 2013-10-09
WENDY JILL SHARP MAGNETIC MATERIALS GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1982-02-17 Dissolved 2014-11-20
WENDY JILL SHARP CRYSTALATE SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1971-12-03 Dissolved 2014-11-20
WENDY JILL SHARP WELWYN SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1980-02-07 Dissolved 2013-10-09
WENDY JILL SHARP MMG GB LIMITED Company Secretary 2006-12-01 CURRENT 1973-06-06 Dissolved 2013-10-09
WENDY JILL SHARP WOLSEY ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1983-06-06 Dissolved 2013-10-09
WENDY JILL SHARP STRESS ENGINEERING SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1961-12-01 Dissolved 2013-10-09
WENDY JILL SHARP MAGNET DEVELOPMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1969-04-30 Dissolved 2014-11-20
WENDY JILL SHARP SPEARHEAD ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1973-08-15 Dissolved 2013-10-09
WENDY JILL SHARP BINTURN LIMITED Company Secretary 2006-12-01 CURRENT 1963-01-28 Dissolved 2013-10-09
WENDY JILL SHARP POLYMER INSULATORS LIMITED Company Secretary 2006-12-01 CURRENT 1974-10-28 Dissolved 2013-10-09
WENDY JILL SHARP WELWYN ELECTRONICS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1980-06-11 Dissolved 2014-11-21
WENDY JILL SHARP DAWSON-KEITH LIMITED Company Secretary 2006-12-01 CURRENT 1971-06-08 Dissolved 2013-10-09
WENDY JILL SHARP TTG PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1960-01-06 Dissolved 2013-10-09
WENDY JILL SHARP EGAD LIMITED Company Secretary 2006-12-01 CURRENT 1961-01-18 Dissolved 2014-11-21
WENDY JILL SHARP ERSKINE SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1986-09-10 Dissolved 2013-10-09
WENDY JILL SHARP QUALFIN LIMITED Company Secretary 2006-12-01 CURRENT 1980-06-26 Dissolved 2014-11-20
WENDY JILL SHARP C & S HOGARTH LIMITED Company Secretary 2006-12-01 CURRENT 1969-03-13 Liquidation
WENDY JILL SHARP YERRUS NUMBER SIX LIMITED Company Secretary 2006-12-01 CURRENT 1980-12-19 Dissolved 2013-11-16
WENDY JILL SHARP B.A.S. (AIRCRAFT COMPONENTS) LIMITED Company Secretary 2006-12-01 CURRENT 1947-07-07 Dissolved 2013-10-09
WENDY JILL SHARP TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Company Secretary 2006-12-01 CURRENT 1971-04-26 Dissolved 2013-10-09
WENDY JILL SHARP 00542914 LIMITED Company Secretary 2006-12-01 CURRENT 1955-01-06 Dissolved 2015-11-25
WENDY JILL SHARP LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Company Secretary 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
WENDY JILL SHARP CRYSTALATE HOLDINGS LTD Company Secretary 2006-12-01 CURRENT 1958-07-16 Dissolved 2017-03-05
WENDY JILL SHARP DELTIGHT INTERNATIONAL LIMITED Company Secretary 2006-12-01 CURRENT 1971-04-30 Dissolved 2017-03-05
WENDY JILL SHARP E.M.M.E. LIMITED Company Secretary 2006-12-01 CURRENT 1967-09-19 Dissolved 2017-03-05
WENDY JILL SHARP RACE ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1985-05-16 Dissolved 2017-03-05
WENDY JILL SHARP VACTITE LIMITED Company Secretary 2006-12-01 CURRENT 1919-06-12 Liquidation
WENDY JILL SHARP AB ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1946-09-05 Liquidation
WENDY JILL SHARP SCINOIVA LIMITED Company Secretary 2006-12-01 CURRENT 1993-01-01 Active
WENDY JILL SHARP AB ELECTRONIC ASSEMBLIES LIMITED Company Secretary 2006-12-01 CURRENT 1982-09-03 Liquidation
WENDY JILL SHARP AB MICROELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP TTG ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1936-10-29 Liquidation
WENDY JILL SHARP CABLE REALISATIONS LIMITED Company Secretary 2006-12-01 CURRENT 1996-12-27 Liquidation
PAUL FELBECK NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2009-11-23 CURRENT 2007-11-28 Dissolved 2014-11-20
PAUL FELBECK YERRUS NUMBER FIVE LIMITED Director 2009-08-13 CURRENT 1969-04-11 Dissolved 2014-11-22
PAUL FELBECK SEMELAB HOLDINGS LIMITED Director 2008-08-21 CURRENT 2008-07-17 Dissolved 2014-11-20
PAUL FELBECK CABLE REALISATIONS LIMITED Director 2007-08-30 CURRENT 1996-12-27 Liquidation
PAUL FELBECK LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
PAUL FELBECK TTG ELECTRONICS LIMITED Director 2006-07-27 CURRENT 1936-10-29 Liquidation
PAUL FELBECK MMG GB LIMITED Director 2006-04-11 CURRENT 1973-06-06 Dissolved 2013-10-09
PAUL FELBECK EGAD LIMITED Director 2005-03-10 CURRENT 1961-01-18 Dissolved 2014-11-21
PAUL FELBECK AB ELECTRONIC ASSEMBLIES LIMITED Director 2004-12-21 CURRENT 1982-09-03 Liquidation
PAUL FELBECK YERRUS NUMBER THREE LIMITED Director 2002-06-18 CURRENT 1981-04-30 Dissolved 2014-11-20
PAUL FELBECK DAWSON-KEITH LIMITED Director 2002-04-25 CURRENT 1971-06-08 Dissolved 2013-10-09
PAUL FELBECK YERRUS NUMBER SIX LIMITED Director 2001-01-05 CURRENT 1980-12-19 Dissolved 2013-11-16
PAUL FELBECK A.B. INSTRUMENTATION LIMITED Director 2000-05-01 CURRENT 1964-05-27 Dissolved 2013-10-09
PAUL FELBECK AB ELECTRONIC SYSTEMS LIMITED Director 2000-05-01 CURRENT 1982-04-30 Dissolved 2013-10-09
PAUL FELBECK MAGNETIC MATERIALS GROUP LIMITED Director 2000-05-01 CURRENT 1982-02-17 Dissolved 2014-11-20
PAUL FELBECK CRYSTALATE SERVICES LIMITED Director 2000-05-01 CURRENT 1971-12-03 Dissolved 2014-11-20
PAUL FELBECK WELWYN SYSTEMS LIMITED Director 2000-05-01 CURRENT 1980-02-07 Dissolved 2013-10-09
PAUL FELBECK WOLSEY ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1983-06-06 Dissolved 2013-10-09
PAUL FELBECK STRESS ENGINEERING SERVICES LIMITED Director 2000-05-01 CURRENT 1961-12-01 Dissolved 2013-10-09
PAUL FELBECK MAGNET DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1969-04-30 Dissolved 2014-11-20
PAUL FELBECK SPEARHEAD ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1973-08-15 Dissolved 2013-10-09
PAUL FELBECK BINTURN LIMITED Director 2000-05-01 CURRENT 1963-01-28 Dissolved 2013-10-09
PAUL FELBECK POLYMER INSULATORS LIMITED Director 2000-05-01 CURRENT 1974-10-28 Dissolved 2013-10-09
PAUL FELBECK WELWYN ELECTRONICS HOLDINGS LIMITED Director 2000-05-01 CURRENT 1980-06-11 Dissolved 2014-11-21
PAUL FELBECK TTG PROPERTY DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1960-01-06 Dissolved 2013-10-09
PAUL FELBECK ERSKINE SYSTEMS LIMITED Director 2000-05-01 CURRENT 1986-09-10 Dissolved 2013-10-09
PAUL FELBECK QUALFIN LIMITED Director 2000-05-01 CURRENT 1980-06-26 Dissolved 2014-11-20
PAUL FELBECK C & S HOGARTH LIMITED Director 2000-05-01 CURRENT 1969-03-13 Liquidation
PAUL FELBECK B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2000-05-01 CURRENT 1947-07-07 Dissolved 2013-10-09
PAUL FELBECK TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2000-05-01 CURRENT 1971-04-26 Dissolved 2013-10-09
PAUL FELBECK CRYSTALATE HOLDINGS LTD Director 2000-05-01 CURRENT 1958-07-16 Dissolved 2017-03-05
PAUL FELBECK DELTIGHT INTERNATIONAL LIMITED Director 2000-05-01 CURRENT 1971-04-30 Dissolved 2017-03-05
PAUL FELBECK E.M.M.E. LIMITED Director 2000-05-01 CURRENT 1967-09-19 Dissolved 2017-03-05
PAUL FELBECK RACE ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1985-05-16 Dissolved 2017-03-05
PAUL FELBECK VACTITE LIMITED Director 2000-05-01 CURRENT 1919-06-12 Liquidation
PAUL FELBECK AB ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1946-09-05 Liquidation
PAUL FELBECK AB MICROELECTRONICS LIMITED Director 2000-05-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP YERRUS NUMBER THREE LIMITED Director 2010-03-30 CURRENT 1981-04-30 Dissolved 2014-11-20
WENDY JILL SHARP NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2009-11-23 CURRENT 2007-11-28 Dissolved 2014-11-20
WENDY JILL SHARP YERRUS NUMBER FIVE LIMITED Director 2009-04-09 CURRENT 1969-04-11 Dissolved 2014-11-22
WENDY JILL SHARP SEMELAB HOLDINGS LIMITED Director 2009-01-06 CURRENT 2008-07-17 Dissolved 2014-11-20
WENDY JILL SHARP CABLE REALISATIONS LIMITED Director 2008-05-01 CURRENT 1996-12-27 Liquidation
WENDY JILL SHARP A.B. INSTRUMENTATION LIMITED Director 2006-12-01 CURRENT 1964-05-27 Dissolved 2013-10-09
WENDY JILL SHARP AB ELECTRONIC SYSTEMS LIMITED Director 2006-12-01 CURRENT 1982-04-30 Dissolved 2013-10-09
WENDY JILL SHARP MAGNETIC MATERIALS GROUP LIMITED Director 2006-12-01 CURRENT 1982-02-17 Dissolved 2014-11-20
WENDY JILL SHARP CRYSTALATE SERVICES LIMITED Director 2006-12-01 CURRENT 1971-12-03 Dissolved 2014-11-20
WENDY JILL SHARP WELWYN SYSTEMS LIMITED Director 2006-12-01 CURRENT 1980-02-07 Dissolved 2013-10-09
WENDY JILL SHARP MMG GB LIMITED Director 2006-12-01 CURRENT 1973-06-06 Dissolved 2013-10-09
WENDY JILL SHARP WOLSEY ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1983-06-06 Dissolved 2013-10-09
WENDY JILL SHARP STRESS ENGINEERING SERVICES LIMITED Director 2006-12-01 CURRENT 1961-12-01 Dissolved 2013-10-09
WENDY JILL SHARP MAGNET DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1969-04-30 Dissolved 2014-11-20
WENDY JILL SHARP SPEARHEAD ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1973-08-15 Dissolved 2013-10-09
WENDY JILL SHARP BINTURN LIMITED Director 2006-12-01 CURRENT 1963-01-28 Dissolved 2013-10-09
WENDY JILL SHARP POLYMER INSULATORS LIMITED Director 2006-12-01 CURRENT 1974-10-28 Dissolved 2013-10-09
WENDY JILL SHARP WELWYN ELECTRONICS HOLDINGS LIMITED Director 2006-12-01 CURRENT 1980-06-11 Dissolved 2014-11-21
WENDY JILL SHARP DAWSON-KEITH LIMITED Director 2006-12-01 CURRENT 1971-06-08 Dissolved 2013-10-09
WENDY JILL SHARP TTG PROPERTY DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1960-01-06 Dissolved 2013-10-09
WENDY JILL SHARP EGAD LIMITED Director 2006-12-01 CURRENT 1961-01-18 Dissolved 2014-11-21
WENDY JILL SHARP ERSKINE SYSTEMS LIMITED Director 2006-12-01 CURRENT 1986-09-10 Dissolved 2013-10-09
WENDY JILL SHARP QUALFIN LIMITED Director 2006-12-01 CURRENT 1980-06-26 Dissolved 2014-11-20
WENDY JILL SHARP C & S HOGARTH LIMITED Director 2006-12-01 CURRENT 1969-03-13 Liquidation
WENDY JILL SHARP YERRUS NUMBER SIX LIMITED Director 2006-12-01 CURRENT 1980-12-19 Dissolved 2013-11-16
WENDY JILL SHARP B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2006-12-01 CURRENT 1947-07-07 Dissolved 2013-10-09
WENDY JILL SHARP TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2006-12-01 CURRENT 1971-04-26 Dissolved 2013-10-09
WENDY JILL SHARP LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
WENDY JILL SHARP CRYSTALATE HOLDINGS LTD Director 2006-12-01 CURRENT 1958-07-16 Dissolved 2017-03-05
WENDY JILL SHARP DELTIGHT INTERNATIONAL LIMITED Director 2006-12-01 CURRENT 1971-04-30 Dissolved 2017-03-05
WENDY JILL SHARP E.M.M.E. LIMITED Director 2006-12-01 CURRENT 1967-09-19 Dissolved 2017-03-05
WENDY JILL SHARP RACE ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1985-05-16 Dissolved 2017-03-05
WENDY JILL SHARP VACTITE LIMITED Director 2006-12-01 CURRENT 1919-06-12 Liquidation
WENDY JILL SHARP AB ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1946-09-05 Liquidation
WENDY JILL SHARP SCINOIVA LIMITED Director 2006-12-01 CURRENT 1993-01-01 Active
WENDY JILL SHARP AB ELECTRONIC ASSEMBLIES LIMITED Director 2006-12-01 CURRENT 1982-09-03 Liquidation
WENDY JILL SHARP AB MICROELECTRONICS LIMITED Director 2006-12-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP TTG ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA THE GRANGE WRAYLANDS DRIVE REIGATE LIMITED Director 2013-07-01 CURRENT 2009-11-24 Active
SAMEET VOHRA A.B. INSTRUMENTATION LIMITED Director 2012-05-29 CURRENT 1964-05-27 Dissolved 2013-10-09
SAMEET VOHRA WELWYN SYSTEMS LIMITED Director 2012-05-29 CURRENT 1980-02-07 Dissolved 2013-10-09
SAMEET VOHRA WOLSEY ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1983-06-06 Dissolved 2013-10-09
SAMEET VOHRA MAGNET DEVELOPMENTS LIMITED Director 2012-05-29 CURRENT 1969-04-30 Dissolved 2014-11-20
SAMEET VOHRA POLYMER INSULATORS LIMITED Director 2012-05-29 CURRENT 1974-10-28 Dissolved 2013-10-09
SAMEET VOHRA WELWYN ELECTRONICS HOLDINGS LIMITED Director 2012-05-29 CURRENT 1980-06-11 Dissolved 2014-11-21
SAMEET VOHRA YERRUS NUMBER FIVE LIMITED Director 2012-05-29 CURRENT 1969-04-11 Dissolved 2014-11-22
SAMEET VOHRA DAWSON-KEITH LIMITED Director 2012-05-29 CURRENT 1971-06-08 Dissolved 2013-10-09
SAMEET VOHRA ERSKINE SYSTEMS LIMITED Director 2012-05-29 CURRENT 1986-09-10 Dissolved 2013-10-09
SAMEET VOHRA YERRUS NUMBER SIX LIMITED Director 2012-05-29 CURRENT 1980-12-19 Dissolved 2013-11-16
SAMEET VOHRA B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2012-05-29 CURRENT 1947-07-07 Dissolved 2013-10-09
SAMEET VOHRA TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2012-05-29 CURRENT 1971-04-26 Dissolved 2013-10-09
SAMEET VOHRA DELTIGHT INTERNATIONAL LIMITED Director 2012-05-29 CURRENT 1971-04-30 Dissolved 2017-03-05
SAMEET VOHRA AB ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1946-09-05 Liquidation
SAMEET VOHRA AB MICROELECTRONICS LIMITED Director 2012-05-29 CURRENT 1984-07-18 Liquidation
SAMEET VOHRA TTG ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA VACTITE LIMITED Director 2011-11-14 CURRENT 1919-06-12 Liquidation
SAMEET VOHRA AB ELECTRONIC ASSEMBLIES LIMITED Director 2011-11-14 CURRENT 1982-09-03 Liquidation
SAMEET VOHRA AB ELECTRONIC SYSTEMS LIMITED Director 2010-04-07 CURRENT 1982-04-30 Dissolved 2013-10-09
SAMEET VOHRA MAGNETIC MATERIALS GROUP LIMITED Director 2010-04-07 CURRENT 1982-02-17 Dissolved 2014-11-20
SAMEET VOHRA CRYSTALATE SERVICES LIMITED Director 2010-04-07 CURRENT 1971-12-03 Dissolved 2014-11-20
SAMEET VOHRA MMG GB LIMITED Director 2010-04-07 CURRENT 1973-06-06 Dissolved 2013-10-09
SAMEET VOHRA STRESS ENGINEERING SERVICES LIMITED Director 2010-04-07 CURRENT 1961-12-01 Dissolved 2013-10-09
SAMEET VOHRA SPEARHEAD ELECTRONICS LIMITED Director 2010-04-07 CURRENT 1973-08-15 Dissolved 2013-10-09
SAMEET VOHRA BINTURN LIMITED Director 2010-04-07 CURRENT 1963-01-28 Dissolved 2013-10-09
SAMEET VOHRA SEMELAB HOLDINGS LIMITED Director 2010-04-07 CURRENT 2008-07-17 Dissolved 2014-11-20
SAMEET VOHRA TTG PROPERTY DEVELOPMENTS LIMITED Director 2010-04-07 CURRENT 1960-01-06 Dissolved 2013-10-09
SAMEET VOHRA NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2010-04-07 CURRENT 2007-11-28 Dissolved 2014-11-20
SAMEET VOHRA EGAD LIMITED Director 2010-04-07 CURRENT 1961-01-18 Dissolved 2014-11-21
SAMEET VOHRA QUALFIN LIMITED Director 2010-04-07 CURRENT 1980-06-26 Dissolved 2014-11-20
SAMEET VOHRA C & S HOGARTH LIMITED Director 2010-04-07 CURRENT 1969-03-13 Liquidation
SAMEET VOHRA YERRUS NUMBER THREE LIMITED Director 2010-04-07 CURRENT 1981-04-30 Dissolved 2014-11-20
SAMEET VOHRA LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2010-04-07 CURRENT 1909-01-30 Dissolved 2016-02-25
SAMEET VOHRA CRYSTALATE HOLDINGS LTD Director 2010-04-07 CURRENT 1958-07-16 Dissolved 2017-03-05
SAMEET VOHRA E.M.M.E. LIMITED Director 2010-04-07 CURRENT 1967-09-19 Dissolved 2017-03-05
SAMEET VOHRA RACE ELECTRONICS LIMITED Director 2010-04-07 CURRENT 1985-05-16 Dissolved 2017-03-05
SAMEET VOHRA CABLE REALISATIONS LIMITED Director 2010-04-07 CURRENT 1996-12-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2015-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014
2013-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013
2012-10-034.70DECLARATION OF SOLVENCY
2012-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-03LRESSPSPECIAL RESOLUTION TO WIND UP
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012
2012-01-31LATEST SOC31/01/12 STATEMENT OF CAPITAL;GBP 671660
2012-01-31AR0103/01/12 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 05/09/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011
2011-01-18AR0103/01/11 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 22/11/2010
2010-10-08MISCSECTION 522
2010-09-08AUDAUDITOR'S RESIGNATION
2010-06-23AP01DIRECTOR APPOINTED TIMOTHY HAL ROBERTS
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES01ALTER ARTICLES 17/06/2010
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010
2010-04-13AP01DIRECTOR APPOINTED SAMEET VOHRA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2010-01-21AR0103/01/10 FULL LIST
2010-01-12RES15CHANGE OF NAME 22/12/2009
2010-01-12CERTNMCOMPANY NAME CHANGED NEOSID GROUP LIMITED CERTIFICATE ISSUED ON 12/01/10
2010-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SHARP / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DASANI / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED SHATISH DAMODAR DASANI
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-07-11RES12VARYING SHARE RIGHTS AND NAMES
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-05ELRESS369(4) SHT NOTICE MEET 21/11/05
2005-12-05ELRESS80A AUTH TO ALLOT SEC 21/11/05
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363aRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363aRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363aRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363aRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363aRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to MAGNETIC MATERIALS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNETIC MATERIALS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNETIC MATERIALS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MAGNETIC MATERIALS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNETIC MATERIALS HOLDINGS LIMITED
Trademarks
We have not found any records of MAGNETIC MATERIALS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNETIC MATERIALS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAGNETIC MATERIALS HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAGNETIC MATERIALS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMAGNETIC MATERIALS HOLDINGS LIMITEDEvent Date2012-09-25
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 24 November 2016 commencing at 10.30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 23 November 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 September 2012 . Further information about these cases is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 7804 9127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNETIC MATERIALS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNETIC MATERIALS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.