Company NameMac Clinic Limited
Company StatusDissolved
Company Number04162701
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)
Previous NamesThe Interact Group Limited and Laukir Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameElaine Mackenzie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(2 days after company formation)
Appointment Duration6 years, 4 months (closed 10 July 2007)
RoleGraphic Designer
Correspondence Address8 Mirosa Drive
Maldon
Essex
CM9 5NB
Director NameCharles Alexander Ross Mackenzie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 10 July 2007)
RoleMarketing Director
Correspondence Address8 Mirosa Drive
Maldon
Essex
CM9 5NB
Secretary NameElaine Mackenzie
NationalityBritish
StatusClosed
Appointed08 October 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address8 Mirosa Drive
Maldon
Essex
CM9 5NB
Secretary NameCharles Alexander Ross Mackenzie
NationalityBritish
StatusResigned
Appointed21 February 2001(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2002)
RoleGraphic Designer
Correspondence Address8 Mirosa Drive
Maldon
Essex
CM9 5NB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressEltime
Hall Road
Maldon
Essex
CM9 4NF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East
Built Up AreaMaldon

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
28 February 2006Return made up to 19/02/06; full list of members (3 pages)
4 November 2005Particulars of mortgage/charge (7 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 10 abbey gardens staplehill wimborne dorset BH21 2EA (1 page)
4 June 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 19/02/03; full list of members (7 pages)
22 April 2003Secretary resigned (1 page)
31 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 November 2002New director appointed (3 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
16 August 2002Registered office changed on 16/08/02 from: the old coal yard little waltham road chelmsford essex CM1 7TG (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2002Company name changed the interact group LIMITED\certificate issued on 22/02/02 (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
19 February 2001Incorporation (11 pages)