Company NameM C Management Limited
Company StatusDissolved
Company Number03062909
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Warren Trevor Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Cottage 43 Downs Way
Tadworth
Surrey
KT20 5DP
Director NamePeter Kingsley Barnett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
30 High Pine Close
Weybridge
Surrey
KT13 9EB
Secretary NamePeter Kingsley Barnett
NationalityBritish
StatusClosed
Appointed29 March 2004(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
30 High Pine Close
Weybridge
Surrey
KT13 9EB
Director NameRoger Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield
Snadhills
Wormley
Surrey
GU8 5UR
Secretary NameMr Warren Trevor Andrews
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Cottage 43 Downs Way
Tadworth
Surrey
KT20 5DP
Director NameKristine Hazel Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2002)
RolePR Consultant
Correspondence AddressQuince Cottage
The Tye, East Hanningfield
Chelmsford
Essex
CM3 8AA
Secretary NameRoger Smith
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield
Snadhills
Wormley
Surrey
GU8 5UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemcsquared.co.uk
Telephone01932 865843
Telephone regionWeybridge

Location

Registered AddressThe Old Mill Cobham Park Road
Downside
Cobham
Surrey
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mc Squared LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (4 pages)
27 June 2014Application to strike the company off the register (4 pages)
16 December 2013Registered office address changed from 7 Glebeland Centre Vincent Lane Dorking Surrey RH4 3HW United Kingdom on 16 December 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
16 December 2013Registered office address changed from 7 Glebeland Centre Vincent Lane Dorking Surrey RH4 3HW United Kingdom on 16 December 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(5 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(5 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
27 October 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
20 June 2011Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 20 June 2011 (1 page)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 20 June 2011 (1 page)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
26 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
3 October 2005Ml 28 removing form 287 (1 page)
3 October 2005Ml 28 removing form 287 (1 page)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
22 February 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
22 February 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
25 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
24 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 June 2002Return made up to 31/05/02; full list of members (8 pages)
27 June 2002Return made up to 31/05/02; full list of members (8 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 July 2001Return made up to 31/05/01; full list of members (7 pages)
26 July 2001Return made up to 31/05/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
16 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 March 1998Full accounts made up to 31 May 1997 (9 pages)
23 March 1998Full accounts made up to 31 May 1997 (9 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
5 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
18 July 1995Registered office changed on 18/07/95 from: the old steppe house brighton road godalming. Surrey GU7 1NS (1 page)
18 July 1995Registered office changed on 18/07/95 from: the old steppe house brighton road godalming. Surrey GU7 1NS (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Accounting reference date notified as 31/05 (1 page)
5 July 1995Accounting reference date notified as 31/05 (1 page)
31 May 1995Incorporation (30 pages)
31 May 1995Incorporation (30 pages)