Company NameMaguire Civil Engineering Limited
Company StatusDissolved
Company Number03593534
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKevin Maguire
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(3 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables
49 Arthur Lane
Ainsworth
BL2 5PR
Director NameMary Elizabeth Maguire
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(3 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
49 Arthur Lane
Ainsworth
BL2 5PR
Secretary NameKevin Maguire
NationalityBritish
StatusClosed
Appointed23 July 1998(3 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables
49 Arthur Lane
Ainsworth
BL2 5PR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Jones Lowndes Dwyer Llp
4 The Stables
Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£156,359
Cash£55,610
Current Liabilities£314,409

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
28 February 2007Administrator's progress report (18 pages)
28 February 2007Administrator's progress report (19 pages)
28 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
13 October 2006Registered office changed on 13/10/06 from: john swift building 19 mason street manchester M4 5FT (1 page)
13 October 2006Result of meeting of creditors (3 pages)
21 September 2006Statement of affairs (6 pages)
21 September 2006Statement of administrator's proposal (31 pages)
8 August 2006Registered office changed on 08/08/06 from: c/o fergus & fergus 24 oswald road chorlton-cum-hardy manchester greater manchester M21 9LP (1 page)
2 August 2006Appointment of an administrator (1 page)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Return made up to 01/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 June 2004Return made up to 01/07/02; full list of members (7 pages)
9 June 2004Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
4 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 February 2002Return made up to 01/07/01; full list of members (6 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 December 2000Return made up to 01/07/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page)
27 July 1998Director resigned (2 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (11 pages)