Company NameMackenzies International Ltd.
DirectorAnthony John Mackenzie Hadwen
Company StatusDissolved
Company Number03559722
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony John Mackenzie Hadwen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55 Dovercourt Road
London
SE22 8SS
Secretary NamePaul Martin
NationalityBritish
StatusCurrent
Appointed24 December 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address113 Lindsey Street
Epping
Essex
CM16 6RE
Secretary NameKatheryn Nelson
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wrotham Road
High Barnet
Hertfordshire
EN5 4LE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£67,982
Cash£37,946
Current Liabilities£181,984

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
21 February 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Appointment of a voluntary liquidator (1 page)
19 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2003Statement of affairs (8 pages)
26 July 2003Registered office changed on 26/07/03 from: ground floor west 162-164 neckinger mills abbey street london SE1 2AN (1 page)
10 June 2002Return made up to 07/05/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
18 May 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 May 2000New secretary appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 230-234 long lane london SE1 4QE (1 page)
18 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 May 1999Return made up to 07/05/99; full list of members (6 pages)
17 April 1999Particulars of mortgage/charge (5 pages)
2 October 1998Registered office changed on 02/10/98 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page)
11 May 1998Secretary resigned (1 page)
7 May 1998Incorporation (21 pages)