Company NameMCC 2 Plc
Company StatusDissolved
Company Number04163649
CategoryPublic Limited Company
Incorporation Date20 February 2001(23 years, 1 month ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameBriardene Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Timothy McCarthy
Date of BirthMay 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2002(1 year after company formation)
Appointment Duration3 years, 4 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressOld St.James' Vicarage
Maxwell Road
London
SW6 2HR
Director NameThomas Patrick Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2002(1 year after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address9 Highgate Avenue
London
N6 5SB
Director NameRory Clement McCarthy
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2002(1 year after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address47 Addison Road
London
W14 8JH
Secretary NameThomas Patrick Kenny
NationalityIrish
StatusClosed
Appointed18 March 2002(1 year after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address9 Highgate Avenue
London
N6 5SB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSeventh Floor
346 Kensineton High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
26 March 2003Return made up to 20/02/03; full list of members (7 pages)
6 December 2002Certificate of re-registration from Private to Public Limited Company (1 page)
6 December 2002Ad 07/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 December 2002S-div conve 07/11/02 (1 page)
6 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
6 December 2002Declaration on reregistration from private to PLC (1 page)
6 December 2002Auditor's statement (1 page)
6 December 2002Nc inc already adjusted 07/11/02 (3 pages)
6 December 2002Balance Sheet (1 page)
6 December 2002Application for reregistration from private to PLC (1 page)
6 December 2002Auditor's report (1 page)
6 December 2002Re-registration of Memorandum and Articles (53 pages)
4 October 2002Full accounts made up to 31 July 2002 (6 pages)
4 October 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Return made up to 20/02/02; full list of members (7 pages)
7 May 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
20 February 2001Incorporation (13 pages)