Company NameMackenzie Washington Ltd.
Company StatusDissolved
Company Number03675415
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robin Alistair Jacks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(2 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 08 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29 Thurlow Road
London
NW3 5PH
Secretary NameRichard Lloyd Smith
NationalityBritish
StatusClosed
Appointed05 June 2003(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address2a The Chine
London
N10 3QA
Secretary NameMr Graham Edward Samuel
NationalityBritish
StatusResigned
Appointed16 December 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1R.a. Jacks
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,126
Cash£3,646
Current Liabilities£74,812

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 May 2013Company name changed figments of golf LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from 29 Thurlow Road London NW3 5PH on 18 November 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed mackenzie washington LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 February 2009Return made up to 27/11/08; full list of members (10 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 27/11/07; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 27/11/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 27/11/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Return made up to 27/11/04; full list of members (6 pages)
7 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
2 June 2003Return made up to 27/11/02; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Company name changed r a jacks consulting LIMITED\certificate issued on 15/08/02 (2 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Return made up to 27/11/01; full list of members (6 pages)
2 January 2001Return made up to 27/11/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 1999Return made up to 27/11/99; full list of members (6 pages)
10 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
18 October 1999Registered office changed on 18/10/99 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 1998Company name changed gw 1100 LIMITED\certificate issued on 24/12/98 (3 pages)
27 November 1998Incorporation (20 pages)