About

Registered Number: 04376116
Date of Incorporation: 18/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 10 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Mckenzie Travel Ltd was founded on 18 February 2002 with its registered office in Carlisle, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Mckenzie, David James, Mckenzie, Michelle Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, David James 18 February 2002 - 1
MCKENZIE, Michelle Louise 18 February 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2014
AD01 - Change of registered office address 11 September 2014
RESOLUTIONS - N/A 09 September 2014
4.20 - N/A 09 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 01 June 2003
395 - Particulars of a mortgage or charge 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
225 - Change of Accounting Reference Date 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.