Company NameMackenzie Engineering Limited
Company StatusDissolved
Company Number03747028
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameAndrew Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Oak Avenue
The Highlands Holcombe Brook
Bury
Lancashire
BL0 9UY
Director NameVictoria Jane Moores
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Oak Avenue
The Highlands Holcombe Brook
Bury
Lancashire
BL0 9UY
Secretary NameAndrew Mackenzie
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Oak Avenue
The Highlands Holcombe Brook
Bury
Lancashire
BL0 9UY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address8 Oak Avenue
The Highlands Holcombe Brook
Bury
Lancashire
BL0 9UY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£61,304
Net Worth£583
Cash£63,261
Current Liabilities£75,367

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
29 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
4 April 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/00
(6 pages)
10 July 2000Full accounts made up to 30 April 2000 (11 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: portland house 431 chester road manchester lancashire M16 9HA (1 page)
30 April 1999New director appointed (2 pages)
21 April 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 April 1999Incorporation (13 pages)