1st Floor
Jebel Ali Downtown
Dubai
United Arab Emirates
Director Name | Mr Paul Edmondson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Frewin Road London SW18 3LP |
Secretary Name | Paul Edmondson |
---|---|
Status | Closed |
Appointed | 15 December 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 12 Frewin Road London SW18 3LP |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Paul Sherwood Maguire |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2014) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB |
Director Name | Mr Stephen Balfour Maguire |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB |
Secretary Name | Mr Paul Sherwood Maguire |
---|---|
Status | Resigned |
Appointed | 06 March 2014(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Website | maguire.com |
---|---|
Email address | [email protected] |
Telephone | 07 292647424 |
Telephone region | Mobile |
Registered Address | Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
50 at £1 | Christopher Kirby Crittenden 50.00% Ordinary |
---|---|
50 at £1 | Paul Edmondson 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 May 2015 | Appointment of Paul Edmondson as a secretary on 15 December 2014 (3 pages) |
22 May 2015 | Termination of appointment of Paul Sherwood Maguire as a secretary on 15 December 2014 (2 pages) |
22 May 2015 | Appointment of Mr Paul Edmondson as a director on 15 December 2014 (3 pages) |
22 May 2015 | Termination of appointment of Stephen Balfour Maguire as a director on 15 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 February 2015 | Registered office address changed from C/O Maguire Europe Sales Ltd Unit F Vanguard Tame Park Tamworth Staffordshire B77 5DY England to Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Paul Sherwood Maguire as a director on 15 December 2014 (2 pages) |
23 February 2015 | Appointment of Christopher Kirby Crittenden as a director on 15 December 2014 (3 pages) |
24 April 2014 | Appointment of Mr Paul Sherwood Maguire as a director on 6 March 2014 (2 pages) |
24 April 2014 | Appointment of Mr Paul Sherwood Maguire as a director on 6 March 2014 (2 pages) |
24 April 2014 | Appointment of Mr Stephen Balfour Maguire as a director on 6 March 2014 (2 pages) |
24 April 2014 | Appointment of Mr Stephen Balfour Maguire as a director on 6 March 2014 (2 pages) |
24 April 2014 | Appointment of Mr Paul Sherwood Maguire as a director (2 pages) |
24 April 2014 | Appointment of Mr Stephen Balfour Maguire as a director (2 pages) |
23 April 2014 | Appointment of Mr Paul Sherwood Maguire as a secretary on 6 March 2014 (2 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
23 April 2014 | Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Alan Cable as a director on 6 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Cornhill Services Limited as a secretary on 6 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
23 April 2014 | Termination of appointment of Cornhill Directors Limited as a director on 6 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Alan Cable as a director on 6 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Cornhill Services Limited as a secretary on 6 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Cornhill Directors Limited as a director on 6 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Alan Cable as a director (1 page) |
23 April 2014 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
23 April 2014 | Appointment of Mr Paul Sherwood Maguire as a secretary (2 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
23 April 2014 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Appointment of Mr Paul Sherwood Maguire as a secretary on 6 March 2014 (2 pages) |
5 March 2014 | Incorporation (27 pages) |