About

Registered Number: 04570370
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Maguire Construction Nw Ltd was registered on 23 October 2002, it's status is listed as "Liquidation". Maguire, Lisa Jane, Maguire, Michael John, Stobbs, Carole, Stobbs, John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Lisa Jane 14 March 2003 - 1
MAGUIRE, Michael John 23 October 2002 30 July 2014 1
STOBBS, Carole 14 March 2003 09 July 2008 1
STOBBS, John 14 March 2003 09 July 2008 1

Filing History

Document Type Date
LIQ14 - N/A 21 August 2020
AD01 - Change of registered office address 16 October 2019
RESOLUTIONS - N/A 15 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2019
LIQ02 - N/A 15 October 2019
AD01 - Change of registered office address 15 April 2019
CS01 - N/A 02 November 2018
AA01 - Change of accounting reference date 16 October 2018
AA - Annual Accounts 30 July 2018
PSC01 - N/A 16 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 October 2012
CERTNM - Change of name certificate 11 October 2012
CONNOT - N/A 11 October 2012
AA - Annual Accounts 25 June 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 January 2009
353 - Register of members 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.