Company NameMaguire And Hurst Limited
Company StatusDissolved
Company Number01427383
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Brendan Maguire
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(12 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 18 November 2014)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Secretary NameSteven Brendan Maguire
NationalityBritish
StatusClosed
Appointed20 December 1991(12 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 18 November 2014)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Director NameJeremy Simon Hurst
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(18 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 18 November 2014)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexander Drive
Milnrow
Rochdale
OL16 3LY
Director NameMr Roger Hurst
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RolePainting Contractor
Correspondence Address14 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Director NameMr Noel Brendan Maguire
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RolePainting Contractor
Correspondence Address12 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Secretary NameMr Noel Brendan Maguire
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address12 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY

Contact

Websitewww.maguireandhurst.co.uk

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

125 at £1Christine Jayne Maguire
25.00%
Ordinary
125 at £1Jeremy Simon Hurst
25.00%
Ordinary
125 at £1Sharon Jane Hurst
25.00%
Ordinary
125 at £1Steven Brendan Maguire
25.00%
Ordinary

Financials

Year2014
Net Worth£40,344
Cash£11,368
Current Liabilities£127,158

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
14 January 2014Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages)
5 April 2013Liquidators statement of receipts and payments to 27 February 2013 (12 pages)
5 April 2013Liquidators' statement of receipts and payments to 27 February 2013 (12 pages)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Registered office address changed from Butterworth Hall Milnrow Rochdale Lancs. OL16 3PE on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Butterworth Hall Milnrow Rochdale Lancs. OL16 3PE on 5 March 2012 (2 pages)
5 March 2012Appointment of a voluntary liquidator (2 pages)
5 March 2012Statement of affairs with form 4.19 (6 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 500
(5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 February 2010Director's details changed for Steven Brendan Maguire on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Steven Brendan Maguire on 1 November 2009 (2 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jeremy Simon Hurst on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Jeremy Simon Hurst on 1 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2007Return made up to 29/12/06; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 December 2005Return made up to 29/12/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 December 2002Return made up to 29/12/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 January 2002Director resigned (1 page)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
2 March 1998New director appointed (2 pages)
31 December 1997Return made up to 29/12/97; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 29/12/96; no change of members (4 pages)
7 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
25 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
7 May 1996Accounts for a small company made up to 31 August 1995 (14 pages)