About

Registered Number: 02903980
Date of Incorporation: 02/03/1994 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: 17 Market Place, Devizes, Wiltshire, SN10 1BA

 

Established in 1994, Mackey Software Design Ltd has its registered office in Wiltshire, it has a status of "Dissolved". The current directors of this company are listed as Mackey, Gaynor Elaine, Mackey, Paul David Courtney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKEY, Gaynor Elaine 02 March 1994 - 1
MACKEY, Paul David Courtney 02 March 1994 12 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
TM01 - Termination of appointment of director 13 July 2017
PSC07 - N/A 13 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 04 July 2001
225 - Change of Accounting Reference Date 27 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 04 January 1999
287 - Change in situation or address of Registered Office 27 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 15 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 03 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1994
288 - N/A 12 March 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.