About

Registered Number: 01689273
Date of Incorporation: 24/12/1982 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 19 Victoria Road, Darlington, County Durham, DL1 5SF

 

Based in County Durham, Fergus Mackenzie & Co Ltd was registered on 24 December 1982. We don't currently know the number of employees at the business. The companies directors are listed as Mackenzie, Gillian Margaret, Mackenzie, Fergus Strath, Garner, Kathy Beatrice, Mackenzie, Gillian Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Fergus Strath N/A - 1
MACKENZIE, Gillian Margaret 27 May 1994 28 March 1996 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Gillian Margaret 10 October 2005 - 1
GARNER, Kathy Beatrice 24 March 1998 28 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 December 2005
363s - Annual Return 20 December 2005
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
DISS40 - Notice of striking-off action discontinued 22 March 2005
AA - Annual Accounts 16 March 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 07 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
363b - Annual Return 14 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
287 - Change in situation or address of Registered Office 31 December 1997
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 01 May 1996
288 - N/A 02 April 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 26 April 1995
CERTNM - Change of name certificate 07 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
AA - Annual Accounts 15 September 1994
288 - N/A 10 June 1994
288 - N/A 01 June 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 24 November 1992
363b - Annual Return 17 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1992
288 - N/A 16 January 1992
AA - Annual Accounts 06 September 1991
288 - N/A 27 July 1991
363a - Annual Return 03 May 1991
363 - Annual Return 13 March 1990
AA - Annual Accounts 28 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1989
288 - N/A 18 September 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 20 July 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
363 - Annual Return 18 May 1987
363 - Annual Return 18 May 1987
363 - Annual Return 18 May 1987
288 - N/A 26 September 1986
GAZ(U) - N/A 08 July 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.