Company NameMFC Finance No.2 Limited
DirectorsAnthony John Ward and Paul Robert Rogers
Company StatusDissolved
Company Number02333198
CategoryPrivate Limited Company
Incorporation Date9 January 1989(35 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony John Ward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressMaynards Appledore Road
Leigh Green
Tenterden
Kent
TN30 7DE
Secretary NameGillian Margaret Wellman
NationalityBritish
StatusCurrent
Appointed02 April 1996(7 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(8 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Foxhanger Gardens
Woking
Surrey
GU22 7BQ
Director NameMr Mark Edward Luboff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Bolingbroke Grove
London
SW11 6ES
Director NameGeoffrey Michael Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 1992)
RoleActuary
Correspondence AddressThe Pond House
9 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameNorman John Sharman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleActuary
Correspondence Address3 Edenham Close
Lower Earley
Reading
Berkshire
RG6 3TH
Director NameChristopher Graham Waud
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleHomeloans Manager
Correspondence AddressSethorns
Brownhill Road
New Milton
Hampshire
BH25 5TT
Director NameMr Harry John Whittall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1994)
RoleManaging Director
Correspondence Address41 Baldock Road
Royston
Hertfordshire
SG8 5BJ
Secretary NameAlexander William Medlock
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address24 Cornwallis Avenue
Beltinge
Herne Bay
Kent
CT6 6UQ
Director NameMr John Joseph Hanratty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingslawn Close
Howards Lane Putney
London
SW15 6QJ
Secretary NameChristopher Paul Chapman
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 03 January 1995)
RoleCompany Director
Correspondence Address1 Motts Close
Watton At Stone
Hertford
Hertfordshire
SG14 3TR
Director NameRoderick Fulton Haire
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 1994)
RoleCompany Director
Correspondence Address79 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameStephen Howard Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 11 September 1995)
RoleExecutive Director
Correspondence Address59 Chestnut Springs
Lydiard Millicent
Swindon
Wiltshire
SN5 9NB
Secretary NameSteven Roger Maton
NationalityBritish
StatusResigned
Appointed03 January 1995(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address20 Longland Drive
Totteridge
London
N20 8HE
Director NameDavid Robert Owen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1997)
RoleMortgage/Operation Direct
Correspondence AddressDorset Cottage The Hildens
Westcott
Dorking
Surrey
RH4 3JX

Location

Registered Address7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,502

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2003Dissolved (1 page)
18 March 2003Return of final meeting in a members' voluntary winding up (6 pages)
13 August 2002Registered office changed on 13/08/02 from: sir william atkins house 2 ashley avenue epsom surrey KT18 5AS (1 page)
8 August 2002Appointment of a voluntary liquidator (1 page)
8 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2002Declaration of solvency (3 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 November 2001Return made up to 05/11/01; full list of members (9 pages)
26 April 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
8 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
2 June 1999Application for reregistration from PLC to private (1 page)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
2 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 1999Re-registration of Memorandum and Articles (14 pages)
1 December 1998Return made up to 05/11/98; no change of members (7 pages)
24 November 1998Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1997Return made up to 05/11/97; full list of members (12 pages)
28 August 1997Secretary's particulars changed (1 page)
14 August 1997Return made up to 29/07/97; no change of members (10 pages)
30 June 1997New director appointed (3 pages)
1 May 1997Full accounts made up to 31 March 1997 (7 pages)
18 February 1997Director resigned (1 page)
23 August 1996Return made up to 29/07/96; full list of members (10 pages)
20 May 1996Full accounts made up to 31 March 1996 (8 pages)
15 April 1996New director appointed (3 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996Registered office changed on 15/04/96 from: 20 fenchurch st london EC3P 3DB (1 page)
15 April 1996Secretary resigned (1 page)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
23 October 1995Full accounts made up to 31 March 1995 (7 pages)
30 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)