Company NameMackenzie Johnson Electrical Ltd
Company StatusDissolved
Company Number06014144
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameNicholas Mackenzie
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameNicholas Mackenzie
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(2 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 21 July 2015)
RoleElectrician
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameBarry Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Contact

Websitemackenzie-johnson.com
Telephone01708 453134
Telephone regionRomford

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Johnson
50.00%
Ordinary
1 at £1Nicholas Mackenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£29
Current Liabilities£7,366

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Voluntary strike-off action has been suspended (1 page)
31 July 2014Application to strike the company off the register (3 pages)
22 July 2014Termination of appointment of Barry Johnson as a director on 21 July 2014 (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
18 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 February 2011Secretary's details changed for Nicholas Mackenzie on 1 January 2010 (1 page)
11 February 2011Director's details changed for Barry Johnson on 1 January 2010 (2 pages)
11 February 2011Director's details changed for Nicholas Mackenzie on 1 January 2010 (2 pages)
11 February 2011Director's details changed for Barry Johnson on 1 January 2010 (2 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Nicholas Mackenzie on 1 January 2010 (1 page)
11 February 2011Director's details changed for Nicholas Mackenzie on 1 January 2010 (2 pages)
1 May 2010Registered office address changed from 61 Princes Road Romford Essex RM1 2SP on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 61 Princes Road Romford Essex RM1 2SP on 1 May 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 30/11/08; full list of members (4 pages)
19 March 2009Director and secretary's change of particulars / nicholas mackenzie / 01/07/2008 (1 page)
19 March 2009Director and secretary's change of particulars / nicholas mackenzie / 01/07/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 March 2008Registered office changed on 04/03/2008 from 39 riversdale road collier row essex RM5 2NP (1 page)
17 January 2008Return made up to 30/11/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 39 riversdale road coller row RM5 2NP (1 page)
5 January 2007Secretary's particulars changed (1 page)
19 December 2006New director appointed (1 page)
18 December 2006Director's particulars changed (1 page)
30 November 2006Incorporation (14 pages)