Company NameMCC Directors Limited
Company StatusDissolved
Company Number02474735
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

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

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusClosed
Appointed02 March 1992(2 years after company formation)
Appointment Duration5 years, 2 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 06 May 1997)
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
4 December 1996Application for striking-off (1 page)
15 March 1996Return made up to 27/02/96; no change of members (5 pages)
31 March 1995Return made up to 27/02/95; no change of members (6 pages)
28 April 1994Return made up to 27/02/94; full list of members (7 pages)