Milnrow
Rochdale
Lancashire
OL16 3LY
Secretary Name | Steven Brendan Maguire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 18 November 2014) |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alexander Drive Milnrow Rochdale Lancashire OL16 3LY |
Director Name | Jeremy Simon Hurst |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 18 November 2014) |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alexander Drive Milnrow Rochdale OL16 3LY |
Director Name | Mr Roger Hurst |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Painting Contractor |
Correspondence Address | 14 Alexander Drive Milnrow Rochdale Lancashire OL16 3LY |
Director Name | Mr Noel Brendan Maguire |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 December 1991) |
Role | Painting Contractor |
Correspondence Address | 12 Alexander Drive Milnrow Rochdale Lancashire OL16 3LY |
Secretary Name | Mr Noel Brendan Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 12 Alexander Drive Milnrow Rochdale Lancashire OL16 3LY |
Website | www.maguireandhurst.co.uk |
---|
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
125 at £1 | Christine Jayne Maguire 25.00% Ordinary |
---|---|
125 at £1 | Jeremy Simon Hurst 25.00% Ordinary |
125 at £1 | Sharon Jane Hurst 25.00% Ordinary |
125 at £1 | Steven Brendan Maguire 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,344 |
Cash | £11,368 |
Current Liabilities | £127,158 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 January 2014 | Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages) |
5 April 2013 | Liquidators statement of receipts and payments to 27 February 2013 (12 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (12 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Registered office address changed from Butterworth Hall Milnrow Rochdale Lancs. OL16 3PE on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Butterworth Hall Milnrow Rochdale Lancs. OL16 3PE on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of a voluntary liquidator (2 pages) |
5 March 2012 | Statement of affairs with form 4.19 (6 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 February 2010 | Director's details changed for Steven Brendan Maguire on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Steven Brendan Maguire on 1 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jeremy Simon Hurst on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Jeremy Simon Hurst on 1 November 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 December 2005 | Return made up to 29/12/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 January 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
7 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
25 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 May 1996 | Accounts for a small company made up to 31 August 1995 (14 pages) |