Company NameFergus Mackenzie & Co Ltd.
Company StatusDissolved
Company Number01689273
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameSillars Life & Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Fergus Strath Mackenzie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(9 years, 1 month after company formation)
Appointment Duration24 years, 2 months (closed 19 April 2016)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackwell Lane
Darlington
County Durham
DL3 8QF
Secretary NameGillian Margaret Mackenzie
NationalityBritish
StatusClosed
Appointed10 October 2005(22 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 19 April 2016)
RoleTeacher
Correspondence Address3 Blackwell Lane
Darlington
County Durham
DL3 8QF
Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameDuncan Henry Clifford Sillars
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleManagement Accountant
Correspondence AddressHighwood House
Newby Gill Kirby Knowle
Thirsk
North Yorkshire
YO7 2JD
Secretary NameMr Anthony Geoffrey Sillars
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameGillian Margaret Mackenzie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1996)
RoleDirector/Company Secretary
Correspondence AddressThe Rand 73 Cleveland Avenue
Darlington
County Durham
DL3 7BA
Secretary NameGillian Margaret Mackenzie
NationalityBritish
StatusResigned
Appointed27 May 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1996)
RoleDirector/Company Secretary
Correspondence AddressThe Rand 73 Cleveland Avenue
Darlington
County Durham
DL3 7BA
Secretary NameKathy Beatrice Garner
NationalityBritish
StatusResigned
Appointed24 March 1998(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address11 Seymour Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0LD

Location

Registered Address19 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6k at £1Mr Fergus Strath Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,121
Cash£193
Current Liabilities£5,249

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,640
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,640
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Fergus Strath Mackenzie on 14 February 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
11 December 2007Full accounts made up to 31 December 2006 (14 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 March 2006Return made up to 14/02/06; full list of members (6 pages)
4 January 2006Full accounts made up to 31 December 2004 (14 pages)
20 December 2005Return made up to 14/02/04; full list of members (7 pages)
20 December 2005New secretary appointed (2 pages)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
16 March 2005Full accounts made up to 31 December 2003 (14 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
24 December 2003Full accounts made up to 31 December 2002 (13 pages)
4 September 2003Secretary resigned (1 page)
14 March 2003Return made up to 14/02/03; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 February 2001Return made up to 14/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
6 March 2000Return made up to 14/02/00; full list of members (6 pages)
7 January 2000Registered office changed on 07/01/00 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
15 February 1999Return made up to 14/02/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Return made up to 14/02/98; no change of members (4 pages)
31 March 1998New secretary appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: 73 cleveland avenue darlington county durham DL3 7BA (1 page)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 May 1996Return made up to 14/02/96; no change of members (4 pages)
2 April 1996Secretary resigned;director resigned (1 page)
25 September 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)