Company NameMackenzie Investments Limited
Company StatusDissolved
Company Number03861910
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Walter Machutchon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressApartment 2 20 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameAnnie Patricia Hebden
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStation House
Station Road, Copmanthorpe
York
North Yorkshire
YO23 3SZ
Director NameMarcus Langley Jubb
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressStone Cote
Tithe Barn Lane, Bardsey
Leeds
West Yorkshire
LS17 9DX

Contact

Telephone01423 525735
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressOsborne House
20, Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Walter Mackenzie Machutchon
50.00%
Ordinary
20 at £1Marcus Langley Jubb
20.00%
Ordinary
10 at £1Ann Patricia Hebden
10.00%
Ordinary
10 at £1Bruce Lefevre
10.00%
Ordinary
10 at £1Paul Hinton French
10.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 November 2017Micro company accounts made up to 31 October 2017 (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 January 2017Registered office address changed from Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Marcus Jubb as a director (1 page)
31 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 November 2009Director's details changed for Marcus Langley Jubb on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Marcus Langley Jubb on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew Walter Machutchon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew Walter Machutchon on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 October 2007Return made up to 20/10/07; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 October 2005Return made up to 20/10/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 October 2004 (1 page)
25 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
10 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
10 October 2002Return made up to 20/10/02; full list of members (7 pages)
5 November 2001Total exemption small company accounts made up to 31 October 2001 (1 page)
24 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (1 page)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
20 October 1999Incorporation (12 pages)