Company NameMcKenzie Waterman & Company Limited
Company StatusDissolved
Company Number02471078
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Bernard Coren
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressStepping Stones 33 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Director NameMichael John Gaskell Syms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address77 Fleet Road
Dartford
Kent
DA2 6JF
Director NameAnthony Harvey Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address13 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Secretary NameMichael John Gaskell Syms
NationalityBritish
StatusClosed
Appointed16 December 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address77 Fleet Road
Dartford
Kent
DA2 6JF
Director NameMr Paul Fletcher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1994)
RoleConsultant
Correspondence AddressThe Orchard Farm
Loudwater Lane
Rickmansworth
Herts
WD3 4AL
Director NameMr Robin Walter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration1 week, 4 days (resigned 27 February 1992)
RoleCompany Director
Correspondence Address2 Church Cottages
Parham
Pulborough
West Sussex
RH20 4HS
Director NameMr Edward Marsland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address14 Sycamore Drive
Marlow
Buckinghamshire
SL7 3NL
Secretary NameIshaq Khatri
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address20 Headstone Gardens
Harrow
Middlesex
HA2 6PR

Location

Registered AddressMarble Arch House
66/68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)