Company NameHomer Mackenzie Limited
DirectorsSally Anne Etheridge and Derek Thomas Homer
Company StatusDissolved
Company Number01698913
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Sally Anne Etheridge
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RolePersonal Assistant
Correspondence Address123 Lincoln Road
Enfield
Middlesex
EN1 1LH
Director NameMr Derek Thomas Homer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleFinancial Consultant
Correspondence Address4 The Limes
St Albans
Hertfordshire
AL1 4AT
Secretary NameMiss Sally Anne Etheridge
NationalityBritish
StatusCurrent
Appointed14 January 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address123 Lincoln Road
Enfield
Middlesex
EN1 1LH

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (32 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 June 1998Dissolved (1 page)
31 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
31 January 1996Liquidators statement of receipts and payments (5 pages)
3 August 1995Liquidators statement of receipts and payments (10 pages)
6 July 1992Certificate of specific penalty (1 page)
25 June 1992Statement of affairs (4 pages)
25 June 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1992Appointment of a voluntary liquidator (1 page)
21 June 1992Full accounts made up to 30 April 1991 (12 pages)
8 November 1991New director appointed (2 pages)
19 June 1991Director resigned;new director appointed (2 pages)
20 October 1988288B (2 pages)