Company NameMaguire Metcalfe Limited
Company StatusDissolved
Company Number04080703
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date25 February 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelen Metcalfe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleRetailer
Correspondence Address149 Windermere Road
Kendal
Cumbria
LA9 5ES
Secretary NameAudrey Ireland
NationalityBritish
StatusClosed
Appointed25 April 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2010)
RoleCompany Director
Correspondence Address4 Church View
Natland
Kendal
Cumbria
LA9 7QR
Director NameGlynnis Ann Maguire
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleInterior Designer
Correspondence AddressWindows
Annisgarth Drive
Windermere
Cumbria
LA23 2EX
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJ M Marriott & Co
7 Rivington House Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2010Final Gazette dissolved following liquidation (1 page)
25 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
27 August 2008Statement of affairs with form 4.19 (8 pages)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-15
(1 page)
27 August 2008Statement of affairs with form 4.19 (8 pages)
27 August 2008Appointment of a voluntary liquidator (1 page)
1 August 2008Registered office changed on 01/08/2008 from 20 lake road bowness on windermere cumbria LA23 3AP (1 page)
1 August 2008Registered office changed on 01/08/2008 from 20 lake road bowness on windermere cumbria LA23 3AP (1 page)
3 July 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 December 2007Return made up to 29/09/07; no change of members (6 pages)
2 December 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Return made up to 29/09/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
31 October 2005Return made up to 29/09/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 29/09/05; no change of members (7 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 October 2004Return made up to 29/09/04; no change of members (7 pages)
15 October 2004Return made up to 29/09/04; no change of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 May 2003Registered office changed on 07/05/03 from: thomas house meadowcroft business park pope lane, whitestake, preston lancashire PR4 4AZ (1 page)
7 May 2003Registered office changed on 07/05/03 from: thomas house meadowcroft business park pope lane, whitestake, preston lancashire PR4 4AZ (1 page)
7 November 2002Return made up to 29/09/02; full list of members (7 pages)
7 November 2002Return made up to 29/09/02; full list of members (7 pages)
25 February 2002Ad 29/09/00-29/09/00 £ si 1@1 (2 pages)
25 February 2002Ad 30/09/01-30/09/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 February 2002Ad 29/09/00-29/09/00 £ si 1@1 (2 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 February 2002Ad 30/09/01-30/09/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 February 2002Nc inc already adjusted 30/09/01 (1 page)
25 February 2002Memorandum and Articles of Association (14 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Memorandum and Articles of Association (14 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Nc inc already adjusted 30/09/01 (1 page)
24 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 29/09/01; full list of members (6 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Incorporation (16 pages)