Company NameM P Brown Limited
Company StatusDissolved
Company Number03966943
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMrs Marilyn Barbara Brown
NationalityBritish
StatusClosed
Appointed30 April 2000(3 weeks, 3 days after company formation)
Appointment Duration19 years, 10 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Arundel Avenue
South Croydon
Surrey
CR2 8BJ
Director NameMrs Marilyn Barbara Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 25 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Viney Bank
Court Wood Lane
Croydon
CR0 9JT
Director NameMr Stuart McKay Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(10 years after company formation)
Appointment Duration9 years, 10 months (closed 25 February 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address45 Viney Bank
Court Wood Lane
Croydon
CR0 9JT
Director NameMr Malcolm Philip Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(3 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2009)
RoleButton Merchant
Correspondence Address53 Arundel Avenue
South Croydon
Surrey
CR2 8BJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address45 Viney Bank
Court Wood Lane
Croydon
CR0 9JT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

1.5k at £1Stuart Mckay Brown
75.00%
Ordinary
500 at £1Marilyn Barbara Brown
25.00%
Ordinary

Financials

Year2014
Net Worth-£99,636
Current Liabilities£4,369

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
16 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
23 May 2019Registered office address changed from Button House 2a Everton Road Croydon Surrey CR0 6LA to 45 Viney Bank Court Wood Lane Croydon CR0 9JT on 23 May 2019 (1 page)
22 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(4 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(4 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(4 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(4 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(4 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 April 2010Termination of appointment of Malcolm Brown as a director (1 page)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Malcolm Brown as a director (1 page)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Appointment of Mr Stuart Mckay Brown as a director (2 pages)
27 April 2010Appointment of Mr Stuart Mckay Brown as a director (2 pages)
27 April 2010Termination of appointment of Malcolm Brown as a director (1 page)
27 April 2010Appointment of Mrs Marilyn Barbara Brown as a director (2 pages)
27 April 2010Termination of appointment of Malcolm Brown as a director (1 page)
27 April 2010Appointment of Mrs Marilyn Barbara Brown as a director (2 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 June 2007Return made up to 06/04/07; no change of members (6 pages)
13 June 2007Return made up to 06/04/07; no change of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 August 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
30 August 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
6 July 2006Return made up to 06/04/06; full list of members (6 pages)
6 July 2006Return made up to 06/04/06; full list of members (6 pages)
26 April 2005Return made up to 06/04/05; full list of members (6 pages)
26 April 2005Return made up to 06/04/05; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 June 2004Return made up to 06/04/04; full list of members (6 pages)
8 June 2004Return made up to 06/04/04; full list of members (6 pages)
25 April 2003Return made up to 06/04/03; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 April 2003Return made up to 06/04/03; full list of members (6 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
19 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
26 April 2002Return made up to 06/04/02; full list of members (6 pages)
26 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 April 2001Return made up to 06/04/01; full list of members (6 pages)
17 April 2001Return made up to 06/04/01; full list of members (6 pages)
5 December 2000Ad 06/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
5 December 2000Ad 06/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: button house 2A everton road croydon surrey CR0 6LA (1 page)
13 October 2000Registered office changed on 13/10/00 from: button house 2A everton road croydon surrey CR0 6LA (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (16 pages)
6 April 2000Incorporation (16 pages)