Company NameMcKenzie Technical Limited
Company StatusDissolved
Company Number08030672
CategoryPrivate Limited Company
Incorporation Date14 April 2012(12 years ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameAdd Technical Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott McKenzie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H5 Fifth Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Jonathan Belbin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 High Street
Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Director NameMrs Julie Pickersgill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 High Street
Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Secretary NameMrs Julie Pickersgill
StatusResigned
Appointed14 May 2012(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address15 High Street
Spofforth
Harrogate
North Yorkshire
HG3 1BQ

Contact

Websiteaddtechnical.com

Location

Registered AddressUnit H5 Fifth Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

200 at £1Scott Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£1,303
Current Liabilities£1,705

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(14 pages)
30 October 2014Termination of appointment of Julie Pickersgill as a secretary on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Julie Pickersgill as a secretary on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Julie Pickersgill as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Jonathan Charles Belbin as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Julie Pickersgill as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Jonathan Charles Belbin as a director on 1 October 2014 (1 page)
10 October 2014Company name changed add technical LIMITED\certificate issued on 10/10/14 (2 pages)
10 October 2014Change of name notice (2 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 July 2014Appointment of Mr Scott Mckenzie as a director on 1 June 2013 (2 pages)
31 July 2014Appointment of Mr Scott Mckenzie as a director on 1 June 2013 (2 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
26 March 2014Registered office address changed from Unit 206 Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL United Kingdom on 26 March 2014 (1 page)
30 December 2013Current accounting period shortened from 30 April 2014 to 31 January 2014 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 July 2013Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
24 April 2013Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG United Kingdom on 24 April 2013 (1 page)
14 June 2012Director's details changed for Mr Jonathan Charles Belbin on 2 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Jonathan Charles Belbin on 2 May 2012 (2 pages)
14 June 2012Appointment of Mrs Julie Pickersgill as a secretary (2 pages)
14 June 2012Appointment of Mrs Julie Pickersgill as a director (2 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 200
(3 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)