Company NameM. & C. (Agricultural) Limited
Company StatusDissolved
Company Number00967328
CategoryPrivate Limited Company
Incorporation Date1 December 1969(54 years, 5 months ago)
Dissolution Date13 November 2010 (13 years, 5 months ago)
Previous NameRonald Bartlett Partners Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NamePhilip Charles Goss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(31 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2010)
RoleManager
Correspondence Address24 Old Hall Road
Toftwood
Dereham
Norfolk
NR19 1SE
Director NameSteven Thomas Nobes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(31 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2010)
RoleManager
Correspondence Address17 Broadway
Heacham
Kings Lynn
Norfolk
PE31 7JJ
Director NameIan Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(31 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2010)
RoleManager
Correspondence Address2 Bishops Close
Hethersett
Norfolk
NR9 3GZ
Secretary NameSteven Thomas Nobes
NationalityBritish
StatusClosed
Appointed06 April 2001(31 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2010)
RoleManager
Correspondence Address17 Broadway
Heacham
Kings Lynn
Norfolk
PE31 7JJ
Director NameMr Christopher Bidewell Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 1 month after company formation)
Appointment Duration11 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address63 Barnham Broom Road
Wymond Ham
Norfolk
NR18 0EB
Director NameMiss Claire Cooper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressRookery Farm Norwich Road
Swaffham
Norfolk
PE37 8DD
Director NameMr Richard John Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 1 month after company formation)
Appointment Duration11 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address57 Fishpool Street
St Albans
Hertfordshire
AL3 4RU
Secretary NameMiss Claire Cooper
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressRookery Farm Norwich Road
Swaffham
Norfolk
PE37 8DD
Director NameMr Alfred James Cooper
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 April 1993)
RoleCompany Director
Correspondence AddressHighfield Rose Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8RA
Director NameChristopher Bidewell Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressBanhams Barn
Browick
Wymondham
Norfolk
NR18 9RB
Director NameMrs Joan Marie Cooper
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressHighfield Rose Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8RA
Secretary NameChristopher Bidewell Cooper
NationalityBritish
StatusResigned
Appointed04 April 1997(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressBanhams Barn
Browick
Wymondham
Norfolk
NR18 9RB
Director NameMr Christopher John Girdlestone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2001(31 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressBretton House
West Road, Forncett End
Norwich
Norfolk
NR16 1LF
Director NameJohn Godwin Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2005)
RoleManager
Correspondence Address3 Marion Walk
Toftwood
Dereham
Norfolk
NR19 1TX
Director NameRichard John Beese
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(35 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 December 2005)
RoleBusiness Consultant
Correspondence Address16 Claremont Road
Norwich
NR4 6SH

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£644,061
Cash£157
Current Liabilities£591,144

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2010Final Gazette dissolved following liquidation (1 page)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 7 June 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 7 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
25 June 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
25 June 2008Liquidators' statement of receipts and payments to 7 December 2008 (5 pages)
25 June 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
8 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 June 2007Administrator's progress report (17 pages)
8 June 2007Administrator's progress report (17 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
20 December 2006Administrator's progress report (9 pages)
20 December 2006Administrator's progress report (9 pages)
28 July 2006Statement of administrator's proposal (15 pages)
28 July 2006Statement of administrator's proposal (15 pages)
14 June 2006Registered office changed on 14/06/06 from: norwich road swaffham norfolk PE37 8DD (1 page)
14 June 2006Registered office changed on 14/06/06 from: norwich road swaffham norfolk PE37 8DD (1 page)
7 June 2006Appointment of an administrator (1 page)
7 June 2006Appointment of an administrator (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
20 December 2005Return made up to 23/11/05; full list of members (8 pages)
20 December 2005Return made up to 23/11/05; full list of members (8 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
17 February 2005Particulars of mortgage/charge (11 pages)
17 February 2005Particulars of mortgage/charge (11 pages)
21 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Return made up to 23/11/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
8 December 2003Return made up to 23/11/03; full list of members (8 pages)
8 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Return made up to 23/11/02; full list of members (8 pages)
17 December 2002Return made up to 23/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 November 2001Return made up to 23/11/01; full list of members (7 pages)
27 November 2001Return made up to 23/11/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
27 April 2001Particulars of mortgage/charge (11 pages)
27 April 2001Particulars of mortgage/charge (11 pages)
24 April 2001Declaration of assistance for shares acquisition (7 pages)
24 April 2001Declaration of assistance for shares acquisition (7 pages)
12 January 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
12 January 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
18 December 2000Return made up to 23/11/00; full list of members (6 pages)
18 December 2000Return made up to 23/11/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 December 1999Return made up to 23/11/99; full list of members (6 pages)
20 December 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998Return made up to 23/11/98; no change of members (4 pages)
26 November 1998Return made up to 23/11/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 December 1997Return made up to 23/11/97; full list of members (6 pages)
2 December 1997Return made up to 23/11/97; full list of members (6 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned;director resigned (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 December 1996Return made up to 23/11/96; no change of members (4 pages)
2 December 1996Return made up to 23/11/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 November 1995Return made up to 23/11/95; no change of members (4 pages)
27 November 1995Return made up to 23/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 February 1993Declaration of satisfaction of mortgage/charge (1 page)
19 February 1993Declaration of satisfaction of mortgage/charge (1 page)
1 December 1969Incorporation (16 pages)
1 December 1969Incorporation (16 pages)