Company NameM & C Brown Limited
Company StatusDissolved
Company Number02639227
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Pauline May Knox
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleFlorist
Correspondence AddressMaryland Highfield Road
Sunbury On Thames
Middlesex
TW16 6DL
Director NameMr Christopher Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(1 year after company formation)
Appointment Duration14 years, 3 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressFlat 19 The Arbermarle
Marine Parade
Brighton
Sussex
Bn2
Secretary NameKathryn Knox
NationalityBritish
StatusClosed
Appointed01 July 1995(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressMaryland
Highfield Road
Sunbury On Thames
Middlesex
TW16 6DL
Director NameLeslie Brown
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleHorticultural Contractor
Correspondence Address137 St Marys Drive
Crawley
West Sussex
RH10 3BG
Director NameMarion Brown
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleSecretary
Correspondence Address137 St Marys Drive
Crawley
West Sussex
RH10 3BG
Secretary NameMarion Brown
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleSecretary
Correspondence Address137 St Marys Drive
Crawley
West Sussex
RH10 3BG
Secretary NameLeslie Brown
NationalityBritish
StatusResigned
Appointed01 March 1992(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address137 St Marys Drive
Crawley
West Sussex
RH10 3BG
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressFirst Floor
21 Victoria Road
Surbiton
Surrey
KT5 8JY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Financials

Year2014
Turnover£13,538
Gross Profit£7,183
Net Worth£17,134
Cash£17,779
Current Liabilities£2,726

Accounts

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

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
7 October 2005Return made up to 20/08/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
5 June 2003Return made up to 20/08/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
13 September 2001Return made up to 20/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (11 pages)
14 September 2000Return made up to 20/08/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
1 September 1999Return made up to 20/08/99; no change of members (4 pages)
14 December 1998Full accounts made up to 31 August 1998 (9 pages)
22 September 1998Return made up to 20/08/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 August 1997 (12 pages)
3 September 1997Return made up to 20/08/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (13 pages)
18 September 1996Return made up to 20/08/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 August 1995 (13 pages)
18 August 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1995New secretary appointed (2 pages)