Company NameM.C. & C Limited
DirectorsJohn Patrick Kinch and Robert Stewart Fisher
Company StatusDissolved
Company Number00897772
CategoryPrivate Limited Company
Incorporation Date9 February 1967(57 years, 2 months ago)
Previous NameMOJO Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusCurrent
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(26 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameMichael Barry Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 1994)
RoleMarketing Director
Correspondence Address9 Treforris Road
Wallasey
Merseyside
CH45 6UP
Wales
Director NamePaul Anthony Frendo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressBrickfields
Chobham Park Lane
Chobham
Surrey
GU24 8HG
Director NameIan Leslie Graves
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address32 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Director NameMr Robert Norman Alexander Hume
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 1994)
RoleJournal Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Benning Close
St Leonards Park
Windsor
Berkshire
SL4 4YS
Director NameMr Charles Sharpe Lawrie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressOakley 5 Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameColin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressLittle Fieldhead 53 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW

Location

Registered AddressP.O. Box 8
6 Millington Road
Hayes
Middlesex
UB3 4AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 1998Dissolved (1 page)
21 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
24 February 1997Declaration of solvency (3 pages)
24 February 1997Appointment of a voluntary liquidator (2 pages)
24 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 1996Return made up to 23/07/96; full list of members (6 pages)
16 August 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
5 September 1995Director resigned (2 pages)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
14 August 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
5 May 1995Company name changed mojo LIMITED\certificate issued on 09/05/95 (6 pages)