About

Registered Number: 04461985
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: 6 Shaw Close, Fradley, Lichfield, Staffs, WS13 8SB

 

Mckenzie Professional Services Ltd was registered on 14 June 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Mckenzie, David Joseph, Mckenzie, Patricia Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Patricia Stewart 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, David Joseph 01 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 07 July 2014
AA - Annual Accounts 06 May 2014
AA01 - Change of accounting reference date 06 September 2013
AP03 - Appointment of secretary 21 July 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 04 April 2013
TM02 - Termination of appointment of secretary 19 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 30 March 2010
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 09 February 2005
128(4) - Notice of assignment of name or new name to any class of shares 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
RESOLUTIONS - N/A 10 September 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.