Company NameMackenzie Marine Limited
Company StatusDissolved
Company Number08103464
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Director

Director NameMr Duncan Mackenzie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleMarine Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Duncan Mackenzie
50.00%
Ordinary
100 at £1Hannah Mackenzie
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,267
Current Liabilities£23,464

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
30 August 2022Application to strike the company off the register (1 page)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 May 2019Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN to Military House 24 Castle Street Chester CH1 2DS on 17 May 2019 (1 page)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Notification of Duncan Mackenzie as a person with significant control on 14 June 2016 (2 pages)
30 June 2017Notification of Hannah Mackenzie as a person with significant control on 14 June 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
30 June 2017Notification of Duncan Mackenzie as a person with significant control on 14 June 2016 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 210
(3 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
30 June 2017Notification of Hannah Mackenzie as a person with significant control on 14 June 2016 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 210
(3 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
22 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
22 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
26 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
26 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 March 2015Micro company accounts made up to 30 June 2014 (5 pages)
24 March 2015Micro company accounts made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 September 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 200
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 200
(3 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)