Company NameMackenzie Asbestos Consultants Limited
Company StatusDissolved
Company Number02122683
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Mackenzie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 03 October 2006)
RoleAsbestos Consultant
Correspondence Address28 Muirfield Road
Brora
Sutherland
KW9 6QY
Scotland
Secretary NameIris Lilian Mackenzie
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address28 Muirfield Road
Brora
Sutherland
KW9 6QY
Scotland
Director NameTracy Hobden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 03 October 2006)
RoleAsbestos Consultant
Correspondence Address3 Highfield Crescent
Rayleigh
Essex
SS6 8JP

Location

Registered AddressSecond Floor Raeburn House
Baron Road, South Woodham
Ferrers, Chelmsford
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Net Worth-£32,081
Cash£3,053
Current Liabilities£65,436

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 June 2006First Gazette notice for compulsory strike-off (1 page)
27 May 2005Total exemption full accounts made up to 31 July 2003 (7 pages)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
10 July 2003Registered office changed on 10/07/03 from: 25 plumberow avenue hockley essex SS5 5AG (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 April 2002Registered office changed on 18/04/02 from: 218 high road south benfleet essex SS7 5LD (1 page)
13 February 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
16 March 2001Full accounts made up to 31 July 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (4 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
13 January 1997Return made up to 31/12/96; change of members (6 pages)
28 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 September 1995Ad 04/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 September 1995Nc inc already adjusted 04/05/95 (1 page)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (11 pages)