Company NameMackie Contracts (South East) Limited
Company StatusDissolved
Company Number04435859
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Malcolm Richard Steven Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCeiling Fixing
Country of ResidenceUnited Kingdom
Correspondence Address24 Grimston Road
Basildon
Essex
SS14 3NQ
Secretary NameKatherine Anne Mulreany
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Grimston Road
Basildon
Essex
SS14 3NQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address376 London Road
Hadleigh
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,664
Current Liabilities£21,458

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 August 2007Return made up to 10/05/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 May 2005Return made up to 10/05/05; full list of members (2 pages)
20 May 2004Return made up to 10/05/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
19 May 2003Return made up to 10/05/03; full list of members (6 pages)
1 June 2002Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)