Company NameMackay (Construction Chemicals) Ltd.
Company StatusDissolved
Company Number02334495
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Dissolution Date25 April 2010 (14 years ago)
Previous NameG Force Joinery Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Kenneth Fisher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 25 April 2010)
RoleCompany Director
Correspondence AddressBrook House
Mordon
Sedgefield
County Durham
TS21 2EY
Secretary NameDavid Liddell
NationalityBritish
StatusClosed
Appointed22 April 1994(5 years, 3 months after company formation)
Appointment Duration16 years (closed 25 April 2010)
RoleManager
Correspondence Address2 Green Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0DD
Director NameDavid Liddell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 25 April 2010)
RoleCompany Director
Correspondence Address2 Green Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0DD
Director NameMr Gordon Alexander Mackay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address34 Westgate Road
Darlington
County Durham
DL3 0SZ
Director NameMr Robert Bion Manners
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1992)
RoleEngineer
Correspondence AddressDellwood Kingsway
Bishop Auckland
County Durham
DL14 7JN
Secretary NameMr Gordon Alexander Mackay
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address34 Westgate Road
Darlington
County Durham
DL3 0SZ

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,655
Cash£5,304
Current Liabilities£631,825

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2010Final Gazette dissolved following liquidation (1 page)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
28 February 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
28 February 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
20 February 2006Administrator's progress report (24 pages)
20 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
20 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
20 February 2006Administrator's progress report (24 pages)
12 September 2005Administrator's progress report (29 pages)
12 September 2005Administrator's progress report (29 pages)
10 May 2005Result of meeting of creditors (6 pages)
10 May 2005Result of meeting of creditors (6 pages)
21 April 2005Statement of administrator's proposal (36 pages)
21 April 2005Statement of administrator's proposal (36 pages)
14 April 2005Statement of affairs (12 pages)
14 April 2005Statement of affairs (12 pages)
15 March 2005Registered office changed on 15/03/05 from: 5,crofton court. Off portrack lane. Stockton on tees. Cleveland. TS18 2QZ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 5,crofton court. Off portrack lane. Stockton on tees. Cleveland. TS18 2QZ (1 page)
11 March 2005Appointment of an administrator (1 page)
11 March 2005Appointment of an administrator (1 page)
29 September 2004Return made up to 25/07/04; full list of members (7 pages)
29 September 2004Return made up to 25/07/04; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
12 September 2003Return made up to 25/07/03; full list of members (7 pages)
12 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
14 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
5 September 2002Return made up to 25/07/02; full list of members (6 pages)
5 September 2002Return made up to 25/07/02; full list of members (6 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
19 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
19 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 May 2000 (9 pages)
23 August 2000Accounts for a small company made up to 31 May 2000 (9 pages)
4 August 2000Return made up to 25/07/00; full list of members (6 pages)
4 August 2000Return made up to 25/07/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
11 August 1999Return made up to 25/07/99; no change of members (4 pages)
11 August 1999Return made up to 25/07/99; no change of members (4 pages)
17 August 1998Return made up to 25/07/98; no change of members (4 pages)
17 August 1998Return made up to 25/07/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 May 1998 (8 pages)
9 July 1998Accounts for a small company made up to 31 May 1998 (8 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
12 August 1997Return made up to 25/07/97; full list of members (6 pages)
12 August 1997Return made up to 25/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 May 1997 (9 pages)
29 July 1997Accounts for a small company made up to 31 May 1997 (9 pages)
30 September 1996Return made up to 25/07/96; no change of members (4 pages)
30 September 1996Return made up to 25/07/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 May 1996 (9 pages)
6 August 1996Accounts for a small company made up to 31 May 1996 (9 pages)
21 September 1995Return made up to 25/07/95; no change of members (4 pages)
21 September 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)