Company NameMaguire's Irish Bars Limited
Company StatusDissolved
Company Number04179918
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Ann Patricia Maguire
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2001(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Chapel Road
Ilford
Essex
IG1 2AF
Director NameMr James Manus Maguire
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RolePublican
Correspondence Address19 Chapel Road
Ilford
Essex
IG1 2AF
Secretary NameMr James Manus Maguire
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RolePublican
Correspondence Address19 Chapel Road
Ilford
Essex
IG1 2AF
Director NameAdminiserve Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressBowen Court
1-3 & 5 Church Street
Rayleigh
Essex
SS6 7EE
Secretary NameBowen Court Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 January 2012Bona Vacantia disclaimer (1 page)
5 January 2012Bona Vacantia disclaimer (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2009Return made up to 15/03/09; full list of members (4 pages)
8 May 2009Return made up to 15/03/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 May 2008Return made up to 15/03/08; full list of members (4 pages)
6 May 2008Director and Secretary's Change of Particulars / james maguire / 01/01/2008 / HouseName/Number was: , now: 19-21; Street was: 20A london road, now: chapel road; Post Town was: barking, now: ilford; Post Code was: IG11 8AG, now: IG1 2AF (1 page)
6 May 2008Director's change of particulars / ann maguire / 01/01/2008 (1 page)
6 May 2008Director and secretary's change of particulars / james maguire / 01/01/2008 (1 page)
6 May 2008Return made up to 15/03/08; full list of members (4 pages)
6 May 2008Director's Change of Particulars / ann maguire / 01/01/2008 / HouseName/Number was: , now: 19-21; Street was: 20A london road, now: chapel road; Post Town was: barking, now: ilford; Post Code was: IG11 8AG, now: IG1 2AF (1 page)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
24 May 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
24 May 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2006Return made up to 15/03/06; full list of members (7 pages)
17 March 2006Return made up to 15/03/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
17 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
13 February 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
13 February 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
13 February 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
13 February 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
23 April 2001Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001New director appointed (2 pages)
15 March 2001Incorporation (14 pages)