About

Registered Number: 03056022
Date of Incorporation: 12/05/1995 (28 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG,

 

Based in Manchester, Mckenzie Knight & Partners Ltd was setup in 1995, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DERRICK, Svenn Robert 12 May 1995 08 December 1995 1
WHITE, Louise Maria 09 December 1995 04 June 2015 1

Filing History

Document Type Date
AM22 - N/A 10 February 2020
AM10 - N/A 17 October 2019
AM07 - N/A 29 May 2019
AM02 - N/A 09 May 2019
AM01 - N/A 12 April 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 February 2012
SH01 - Return of Allotment of shares 17 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 23 March 2010
SH01 - Return of Allotment of shares 27 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 22 June 2006
123 - Notice of increase in nominal capital 02 June 2006
RESOLUTIONS - N/A 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
363s - Annual Return 06 April 2006
RESOLUTIONS - N/A 05 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 23 May 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 21 November 1996
363s - Annual Return 13 May 1996
288 - N/A 16 January 1996
288 - N/A 25 May 1995
288 - N/A 25 May 1995
287 - Change in situation or address of Registered Office 25 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.