Company NameMackie Contractors Limited
Company StatusDissolved
Company Number02228498
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameOriginal Painters & Decorators Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andre Mackie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration29 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Secretary NameSusan Ann Mackie
NationalityBritish
StatusClosed
Appointed12 July 1997(9 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address33 Homefields Avenue
Benfleet
Essex
SS7 5TX
Director NameJames Hedges
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address29 Southwell Road
South Benfleet
Essex
Secretary NameJames Hedges
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address29 Southwell Road
South Benfleet
Essex

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Andre Mackie
51.00%
Ordinary
49 at £1Mrs Sue Mackie
49.00%
Ordinary

Financials

Year2014
Net Worth£357,686
Cash£348,548
Current Liabilities£76,786

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

24 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
28 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
28 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Director's details changed for Mr Andre Mackie on 24 October 2014 (2 pages)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
3 December 2002Return made up to 30/09/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 December 2001Return made up to 30/09/01; full list of members (6 pages)
24 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
17 November 2000Full accounts made up to 30 April 2000 (11 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
24 September 1999Full accounts made up to 30 April 1999 (11 pages)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Full accounts made up to 30 April 1998 (6 pages)
9 October 1998Registered office changed on 09/10/98 from: 46-54 high street ingatestone essex (2 pages)
22 December 1997Full accounts made up to 30 April 1997 (4 pages)
6 November 1997Return made up to 30/09/97; full list of members (6 pages)
31 July 1997Director's particulars changed (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned;director resigned (1 page)
5 March 1997Full accounts made up to 30 April 1996 (3 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (3 pages)
13 November 1995Return made up to 30/09/95; full list of members (6 pages)