MEDCOL (CORNWALL) LIMITED

Register to unlock more data on OkredoRegister

MEDCOL (CORNWALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00656885

Incorporation date

20/04/1960

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Lucas Close, Bodmin, Cornwall PL31 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1960)
dot icon21/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon26/06/2014
Application to strike the company off the register
dot icon20/05/2014
Termination of appointment of Philip Lobb as a secretary
dot icon20/05/2014
Termination of appointment of Sally Lobb as a director
dot icon20/05/2014
Termination of appointment of Patricia Lobb as a director
dot icon20/05/2014
Termination of appointment of Michael Lobb as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Termination of appointment of David Lobb as a director
dot icon24/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon23/07/2012
Registered office address changed from 4 Normandy Way Walker Lines Ind Estate Bodmin Cornwall PL31 1EX United Kingdom on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Michael Anthony Lobb on 2011-06-01
dot icon23/07/2012
Director's details changed for Mrs Patricia Gwendolen Lobb on 2011-06-01
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Registered office address changed from Unit 16D Paardeberg Road Walker Lines Industrial Estate Bodmin Cornwall PL31 1EY on 2011-07-28
dot icon16/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr Philip Duncan Lobb on 2011-01-01
dot icon13/05/2011
Director's details changed for Mrs Sally Ann Lobb on 2011-01-01
dot icon13/05/2011
Secretary's details changed for Mr Philip Duncan Lobb on 2011-01-01
dot icon18/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Philip Duncan Lobb on 2010-01-01
dot icon18/06/2010
Director's details changed for Mr David Anthony Lobb on 2010-01-01
dot icon18/06/2010
Director's details changed for Mrs Sally Ann Lobb on 2010-01-01
dot icon18/06/2010
Director's details changed for Mrs Patricia Gwendolen Lobb on 2010-01-01
dot icon18/06/2010
Director's details changed for Mr Michael Anthony Lobb on 2010-01-01
dot icon13/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon14/05/2009
Director's change of particulars / sally lobb / 07/08/2008
dot icon14/05/2009
Director and secretary's change of particulars / philip lobb / 07/08/2008
dot icon14/05/2009
Director and secretary's change of particulars / philip lobb / 07/08/2008
dot icon17/07/2008
Registered office changed on 17/07/2008 from unit 17 woods browning ind estate bodmin cornwall PL31 1DQ
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 08/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / david lobb / 10/03/2008
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 08/05/07; no change of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 08/05/06; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 08/05/05; full list of members
dot icon27/04/2005
New director appointed
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 08/05/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/05/2003
Return made up to 08/05/03; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 08/05/02; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 08/05/01; full list of members
dot icon05/07/2000
Return made up to 21/05/00; full list of members
dot icon02/06/2000
Full accounts made up to 2000-03-31
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon25/05/1999
Return made up to 21/05/99; no change of members
dot icon27/05/1998
Return made up to 21/05/98; no change of members
dot icon11/05/1998
Full accounts made up to 1998-03-31
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
Return made up to 21/05/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon20/06/1996
Return made up to 21/05/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-03-31
dot icon22/09/1995
New secretary appointed;new director appointed
dot icon22/09/1995
Secretary resigned;director resigned
dot icon22/09/1995
Director resigned
dot icon25/08/1995
Ad 14/08/95--------- £ si 1500@1=1500 £ ic 3500/5000
dot icon22/05/1995
Return made up to 22/05/95; no change of members
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Full accounts made up to 1994-03-31
dot icon12/07/1994
Return made up to 22/05/94; no change of members
dot icon12/07/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Return made up to 22/05/93; full list of members
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon21/06/1992
Return made up to 22/05/92; no change of members
dot icon25/09/1991
Return made up to 22/05/91; no change of members
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon02/08/1991
Particulars of mortgage/charge
dot icon27/02/1991
Declaration of satisfaction of mortgage/charge
dot icon27/02/1991
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Return made up to 22/05/90; full list of members
dot icon31/05/1990
Full accounts made up to 1990-03-31
dot icon09/08/1989
Full accounts made up to 1989-03-31
dot icon09/08/1989
Return made up to 25/07/89; full list of members
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon17/11/1988
Return made up to 10/10/88; full list of members
dot icon25/04/1988
Accounts for a small company made up to 1987-03-31
dot icon18/04/1988
Registered office changed on 18/04/88 from: unit 12 wood browning industrial estate bodmin cornwall
dot icon11/01/1988
Return made up to 14/12/87; full list of members
dot icon01/08/1986
Return made up to 13/06/86; full list of members
dot icon09/07/1986
Full accounts made up to 1986-03-31
dot icon11/01/1978
Certificate of change of name
dot icon20/04/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lobb, Philip Duncan
Director
01/08/1995 - Present
-
Lobb, David Anthony
Director
31/07/1995 - 09/05/2012
-
Lobb, Sally Ann
Director
21/04/2005 - 09/03/2013
-
Lobb, Philip Duncan
Secretary
01/08/1995 - 09/05/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDCOL (CORNWALL) LIMITED

MEDCOL (CORNWALL) LIMITED is an(a) Dissolved company incorporated on 20/04/1960 with the registered office located at 3 Lucas Close, Bodmin, Cornwall PL31 1BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDCOL (CORNWALL) LIMITED?

toggle

MEDCOL (CORNWALL) LIMITED is currently Dissolved. It was registered on 20/04/1960 and dissolved on 21/10/2014.

Where is MEDCOL (CORNWALL) LIMITED located?

toggle

MEDCOL (CORNWALL) LIMITED is registered at 3 Lucas Close, Bodmin, Cornwall PL31 1BB.

What does MEDCOL (CORNWALL) LIMITED do?

toggle

MEDCOL (CORNWALL) LIMITED operates in the Manufacture of ceramic household and ornamental articles (23.41 - SIC 2007) sector.

What is the latest filing for MEDCOL (CORNWALL) LIMITED?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved via voluntary strike-off.