Company NameMaguire Products Europe Limited
Company StatusDissolved
Company Number08924626
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Kirby Crittenden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years (closed 02 January 2018)
RoleManaging Director Maguire Imea
Country of ResidenceUnited Arab Emirates
Correspondence AddressJafza View 18 & 19
1st Floor
Jebel Ali Downtown
Dubai
United Arab Emirates
Director NameMr Paul Edmondson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Frewin Road
London
SW18 3LP
Secretary NamePaul Edmondson
StatusClosed
Appointed15 December 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years (closed 02 January 2018)
RoleCompany Director
Correspondence Address12 Frewin Road
London
SW18 3LP
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Paul Sherwood Maguire
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressUnit 5 Easter Court Europa Boulevard
Warrington
WA5 7ZB
Director NameMr Stephen Balfour Maguire
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnit 5 Easter Court Europa Boulevard
Warrington
WA5 7ZB
Secretary NameMr Paul Sherwood Maguire
StatusResigned
Appointed06 March 2014(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2014)
RoleCompany Director
Correspondence AddressUnit 5 Easter Court Europa Boulevard
Warrington
WA5 7ZB
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address4th Floor 1 Knightrider Court
London
EC4V 5BJ
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address4th Floor 1 Knightrider Court
London
EC4V 5BJ

Contact

Websitemaguire.com
Email address[email protected]
Telephone07 292647424
Telephone regionMobile

Location

Registered AddressUnit 5 Easter Court
Europa Boulevard
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

50 at £1Christopher Kirby Crittenden
50.00%
Ordinary
50 at £1Paul Edmondson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 May 2015Appointment of Paul Edmondson as a secretary on 15 December 2014 (3 pages)
22 May 2015Termination of appointment of Paul Sherwood Maguire as a secretary on 15 December 2014 (2 pages)
22 May 2015Appointment of Mr Paul Edmondson as a director on 15 December 2014 (3 pages)
22 May 2015Termination of appointment of Stephen Balfour Maguire as a director on 15 December 2014 (2 pages)
19 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
23 February 2015Registered 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 2015Termination of appointment of Paul Sherwood Maguire as a director on 15 December 2014 (2 pages)
23 February 2015Appointment of Christopher Kirby Crittenden as a director on 15 December 2014 (3 pages)
24 April 2014Appointment of Mr Paul Sherwood Maguire as a director on 6 March 2014 (2 pages)
24 April 2014Appointment of Mr Paul Sherwood Maguire as a director on 6 March 2014 (2 pages)
24 April 2014Appointment of Mr Stephen Balfour Maguire as a director on 6 March 2014 (2 pages)
24 April 2014Appointment of Mr Stephen Balfour Maguire as a director on 6 March 2014 (2 pages)
24 April 2014Appointment of Mr Paul Sherwood Maguire as a director (2 pages)
24 April 2014Appointment of Mr Stephen Balfour Maguire as a director (2 pages)
23 April 2014Appointment of Mr Paul Sherwood Maguire as a secretary on 6 March 2014 (2 pages)
23 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Alan Cable as a director on 6 March 2014 (1 page)
23 April 2014Termination of appointment of Cornhill Services Limited as a secretary on 6 March 2014 (1 page)
23 April 2014Termination of appointment of Cornhill Services Limited as a secretary (1 page)
23 April 2014Termination of appointment of Cornhill Directors Limited as a director on 6 March 2014 (1 page)
23 April 2014Termination of appointment of Alan Cable as a director on 6 March 2014 (1 page)
23 April 2014Termination of appointment of Cornhill Services Limited as a secretary on 6 March 2014 (1 page)
23 April 2014Termination of appointment of Cornhill Directors Limited as a director on 6 March 2014 (1 page)
23 April 2014Termination of appointment of Alan Cable as a director (1 page)
23 April 2014Termination of appointment of Cornhill Directors Limited as a director (1 page)
23 April 2014Appointment of Mr Paul Sherwood Maguire as a secretary (2 pages)
23 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 23 April 2014 (1 page)
23 April 2014Appointment of Mr Paul Sherwood Maguire as a secretary on 6 March 2014 (2 pages)
5 March 2014Incorporation (27 pages)