Company NameM.C. Brackenbury & Co Limited
Company StatusDissolved
Company Number02301897
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NameMansford Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWladyslaw Alexander Skorko
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPolish
StatusClosed
Appointed25 September 1992(3 years, 11 months after company formation)
Appointment Duration26 years (closed 09 October 2018)
RoleCompany Director
Correspondence Address25 Albyfield
Bickley
Bromley
Kent
BR1 2HY
Secretary NameWladyslaw Alexander Skorko
NationalityPolish
StatusClosed
Appointed31 December 1993(5 years, 2 months after company formation)
Appointment Duration24 years, 9 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address25 Albyfield
Bickley
Bromley
Kent
BR1 2HY
Director NameLaurence Patrick Bagshaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Orde Close
Crawley
West Sussex
RH10 3NG
Director NameBarry Ian Harry Grant
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressFairmead 1 Simone Close
Bickley
Bromley
Kent
BR1 2PY
Director NameWladyslaw Alexander Skorko
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed24 April 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence Address25 Albyfield
Bickley
Bromley
Kent
BR1 2HY
Director NameHugh Benet Young
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 25 September 1992)
RoleSolicitor
Correspondence AddressIvy House
31 High Street
North Crawley
Bucks
MK16 9HN
Secretary NameBarry Ian Harry Grant
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressFairmead 1 Simone Close
Bickley
Bromley
Kent
BR1 2PY
Secretary NameAdam Leon Shire
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address46 Elsworthy Road
London
NW3 3BU
Director NameLaurence Patrick Bagshaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orde Close
Crawley
West Sussex
RH10 3NG
Director NameMr Janusz Leonard Lazarowicz
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressPiper House
St Georges Road
Bickley
Kent
BR1 2LB
Director NameMr Janusz Leonard Lazarowicz
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressPiper House
St Georges Road
Bickley
Kent
BR1 2LB
Secretary NameLaurence Patrick Bagshaw
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orde Close
Crawley
West Sussex
RH10 3NG
Director NameBank Gospodarki Zywnosciowej (Corporation)
StatusResigned
Appointed24 April 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 1992)
Correspondence Address4 Grzybowska Street
Pl-00 131 Warsaw
Foreign

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year1993
Net Worth£307,507
Current Liabilities£56,146

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
30 June 1999Liquidators' statement of receipts and payments (5 pages)
30 June 1999Liquidators' statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators' statement of receipts and payments (5 pages)
16 December 1998Liquidators' statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators' statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators' statement of receipts and payments (5 pages)
15 December 1997Liquidators' statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators' statement of receipts and payments (5 pages)
2 July 1997Liquidators' statement of receipts and payments (5 pages)
2 July 1997Liquidators' statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
9 December 1996Liquidators statement of receipts and payments (5 pages)
9 December 1996Liquidators' statement of receipts and payments (5 pages)
9 December 1996Liquidators' statement of receipts and payments (5 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
7 June 1996Liquidators' statement of receipts and payments (5 pages)
7 June 1996Liquidators' statement of receipts and payments (5 pages)
6 December 1995Liquidators statement of receipts and payments (10 pages)
6 December 1995Liquidators' statement of receipts and payments (10 pages)
6 December 1995Liquidators' statement of receipts and payments (10 pages)