Company NameMackie International Group Plc
Company StatusDissolved
Company Number02956689
CategoryPublic Limited Company
Incorporation Date9 August 1994(29 years, 7 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)
Previous NameYPCS 32 P.L.C.

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Roger Frank Looker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment Duration14 years, 8 months (closed 28 April 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Farmhouse
Elvedon Road
Cobham
Surrey
KT11 1BS
Director NameRobert John Patton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment Duration14 years, 8 months (closed 28 April 2009)
RoleManufacturing Manager
Correspondence Address9 The Old Mill
Hillsborough
County Down
BT26 6RA
Northern Ireland
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(2 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 28 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameBernard Graney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 28 April 2009)
RoleAccountant
Correspondence Address48 Roman Road
Shrewsbury
Shropshire
SY3 9AS
Wales
Secretary NameBernard Graney
NationalityBritish
StatusClosed
Appointed03 June 1998(3 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address48 Roman Road
Shrewsbury
Shropshire
SY3 9AS
Wales
Director NameMr James Joseph Gilmore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(3 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 28 April 2009)
RoleFca
Country of ResidenceNorthern Ireland
Correspondence Address29 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland
Director NameFrancis Oliver Higgins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 1995)
RoleCompany Director
Correspondence Address52 Killymeal Road
Dungannon
County Tyrone
BT71 6LJ
Northern Ireland
Director NameMr Patrick Rumold Dougan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 1997)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Mullaghboy Hill Road
Magherafelt
County Londonderry
BT45 5HQ
Northern Ireland
Secretary NameRobert John Patton
NationalityBritish
StatusResigned
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 17 August 1994)
RoleManufacturing Manager
Correspondence Address9 The Old Mill
Hillsborough
County Down
BT26 6RA
Northern Ireland
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressThe Cottages
Letcombe Regis
Wantage
Oxon
OX12 9JY
Director NamePeter Kevin Long
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 March 1997)
RoleCompany Director
Correspondence Address23 Malone Meadows
Belfast
BT9 5BG
Northern Ireland
Director NameCharles Shaun Harte
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressPond Cottage The Green
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9AQ
Secretary NameJohn Bernard Byrne
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1997)
RoleCompany Director
Correspondence Address69 Braniel Road
Drumbo
Lisburn
County Antrim
BT27 5JJ
Northern Ireland
Director NameKenneth John McLachlan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2007)
RoleChartered Accountants
Correspondence Address403 Collingwood House
Dolphin Square
London
SW1V 3NE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 December 1997(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 June 1998)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Deloitte & Touche Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£15,595,000
Gross Profit-£6,417,000
Net Worth£9,837,000
Cash£506,000
Current Liabilities£13,733,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Receiver's abstract of receipts and payments to 1 February 2009 (2 pages)
12 May 2008Notice of ceasing to act as receiver or manager (1 page)
14 March 2008Receiver's abstract of receipts and payments to 1 February 2009 (2 pages)
19 October 2007Director resigned (1 page)
12 March 2007Receiver's abstract of receipts and payments (2 pages)
7 April 2006Receiver's abstract of receipts and payments (3 pages)
7 April 2006Receiver's abstract of receipts and payments (3 pages)
7 April 2006Receiver's abstract of receipts and payments (3 pages)
7 April 2006Receiver's abstract of receipts and payments (3 pages)
10 May 2005Registered office changed on 10/05/05 from: c/o deloitte & touche hill house 1 little new street london EC4A 3TR (1 page)
28 August 2004Receiver's abstract of receipts and payments (2 pages)
28 August 2004Receiver's abstract of receipts and payments (2 pages)
7 January 2004Receiver ceasing to act (1 page)
25 September 2003Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver's abstract of receipts and payments (2 pages)
10 December 2000Registered office changed on 10/12/00 from: deloitte & touche stonecutter court 1 stonecutter street london EC4A 4TR (1 page)
10 March 2000Receiver's abstract of receipts and payments (2 pages)
14 April 1999Administrative Receiver's report (12 pages)
9 February 1999Appointment of receiver/manager (1 page)
16 November 1998New director appointed (2 pages)
15 September 1998Full group accounts made up to 31 December 1997 (49 pages)
2 September 1998Return made up to 09/08/98; bulk list available separately (8 pages)
28 August 1998Auditor's resignation (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
15 April 1998Particulars of mortgage/charge (5 pages)
10 April 1998Particulars of mortgage/charge (6 pages)
20 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
10 September 1997Return made up to 09/08/97; bulk list available separately (9 pages)
30 July 1997Location of register of members (1 page)
29 July 1997Full group accounts made up to 31 December 1996 (40 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997£ nc 1250000/5250000 03/07/97 (1 page)
21 July 1997Amend form 123 for 28/08/94 (1 page)
15 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
27 June 1997Listing of particulars (47 pages)
23 June 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: hammond suddards moor house 119 london wall london EC2Y 5ET (1 page)
25 September 1996Return made up to 09/08/96; bulk list available separately (7 pages)
12 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1996Ad 19/07/96--------- £ si [email protected]=245900 £ ic 881600/1127500 (3 pages)
6 August 1996Full group accounts made up to 31 December 1995 (55 pages)
8 July 1996Listing of particulars (19 pages)
23 June 1996Ad 01/03/96--------- £ si [email protected] (2 pages)
23 June 1996Statement of affairs (1 page)
5 June 1996Ad 01/03/96--------- £ si [email protected]=10000 £ ic 871600/881600 (2 pages)
16 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Return made up to 09/08/95; bulk list available separately (8 pages)
12 June 1995Full group accounts made up to 31 December 1994 (53 pages)
6 June 1995Director resigned (2 pages)
24 April 1995Listing of particulars (80 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (4 pages)