Company NameMackie Properties Limited
Company StatusDissolved
Company Number00363341
CategoryPrivate Limited Company
Incorporation Date25 September 1940(83 years, 7 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamesMackie Properties Limited and Storage King (Warrington) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Selim Jehan Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(51 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteinbrook House
Kington Langley
Chippenham
Wiltshire
SN15 5LY
Secretary NameMrs Jennifer Farquharson Shah
StatusClosed
Appointed04 February 2013(72 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 07 July 2015)
RoleCompany Director
Correspondence AddressSteinbrook House Swindon Road
Kington Langley
Chippenham
Wiltshire
SN15 5LY
Secretary NameArthur Patrick Dowds
NationalityBritish
StatusResigned
Appointed11 December 1991(51 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Secretary NameAlfred Henry Marinus Stone
NationalityBritish
StatusResigned
Appointed20 October 1993(53 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 04 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(65 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2013)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Secretary NameMrs Jennifer Farquharson Shah
StatusResigned
Appointed04 February 2013(72 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2013)
RoleCompany Director
Correspondence AddressSteinbrook House Swindon Road
Kington Langley
Chippenham
Wiltshire
SN15 5LY

Location

Registered Address6th Floor Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10.8k at £1Academy Court Holdings LTD
98.18%
Ordinary
200 at £1Selim Jehan Shah
1.82%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,000
(4 pages)
15 April 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page)
6 February 2013Termination of appointment of Jennifer Shah as a secretary (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Termination of appointment of Alfred Stone as a secretary (1 page)
6 February 2013Termination of appointment of Peter Sanderson as a director (1 page)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
22 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
10 January 2007Return made up to 11/12/06; full list of members (7 pages)
11 May 2006New director appointed (3 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2006Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
27 April 2005Company name changed storage king (warrington) limite d\certificate issued on 27/04/05 (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
31 January 2005Company name changed mackie properties LIMITED\certificate issued on 31/01/05 (2 pages)
4 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
15 December 2003Full accounts made up to 30 April 2003 (8 pages)
3 January 2003Return made up to 11/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 April 2002 (8 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
13 November 2001Full accounts made up to 30 April 2001 (8 pages)
11 January 2001Return made up to 11/12/00; full list of members (6 pages)
27 June 2000Full accounts made up to 30 April 2000 (8 pages)
11 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Full accounts made up to 30 April 1999 (8 pages)
12 January 1999Registered office changed on 12/01/99 from: queensway house london road south poynton, stockport, cheshire SK12 1NJ (1 page)
12 January 1999Return made up to 11/12/98; full list of members (6 pages)
22 October 1998Secretary's particulars changed (1 page)
28 July 1998Full accounts made up to 30 April 1998 (8 pages)
12 February 1998Full accounts made up to 30 April 1997 (6 pages)
16 January 1998Return made up to 11/12/97; no change of members (4 pages)
16 January 1998Director's particulars changed (1 page)
15 January 1997Full accounts made up to 30 April 1996 (6 pages)
9 January 1997Return made up to 11/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 January 1996Return made up to 11/12/95; full list of members (6 pages)