Company NameMackenzie Cosmetics Limited
Company StatusDissolved
Company Number04858263
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Secretary NameMali Mackenzie
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Mali Mackenzie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2011(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Ian Edward Mackenzie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Prestbury Road
Wilmslow
Cheshire
SK9 2LL

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mali Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£31,361
Cash£28,346
Current Liabilities£5,025

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 October 2003Delivered on: 9 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Ian Mackenzie as a director (1 page)
9 May 2011Appointment of Mrs Mali Mackenzie as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Ian Edward Mackenzie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Ian Edward Mackenzie on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 06/08/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
15 September 2008Location of debenture register (1 page)
15 September 2008Location of register of members (1 page)
12 September 2008Secretary's change of particulars / mali mackenzie / 01/08/2008 (1 page)
12 September 2008Director's change of particulars / ian mackenzie / 01/08/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 06/08/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2006Return made up to 06/08/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Return made up to 06/08/04; full list of members (6 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
6 August 2003Incorporation (17 pages)