MEDECAL LIMITED

Register to unlock more data on OkredoRegister

MEDECAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03884869

Incorporation date

22/11/1999

Size

Full

Contacts

Registered address

Registered address

Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon25/08/2010
Application to strike the company off the register
dot icon12/05/2010
Termination of appointment of Bryan Bodek as a director
dot icon27/04/2010
Auditor's resignation
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/01/2010
Appointment of Jonathan Glenn as a director
dot icon17/01/2010
Appointment of Toby Richard Woolrych as a director
dot icon15/01/2010
Termination of appointment of David Urquhart as a director
dot icon15/01/2010
Termination of appointment of Ian Townsend as a director
dot icon13/01/2010
Appointment of John Slater as a secretary
dot icon23/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/12/2009
Termination of appointment of David Urquhart as a director
dot icon23/12/2009
Termination of appointment of Ian Townsend as a director
dot icon23/12/2009
Director's details changed for Mr Bryan Harvey Bodek on 2009-10-01
dot icon17/12/2009
Current accounting period extended from 2009-12-31 to 2010-04-30
dot icon08/12/2009
Termination of appointment of Margaret Scott as a secretary
dot icon08/12/2009
Registered office address changed from 199 Newhall Road Sheffield S9 2QJ on 2009-12-09
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 23/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon20/07/2008
Registered office changed on 21/07/2008 from 199 newhall road sheffield south yorkshire S9 2QJ
dot icon11/05/2008
Director appointed bryan harvey bodek
dot icon11/05/2008
Director appointed david stewart urquhart
dot icon11/05/2008
Secretary appointed margaret geraldine scott
dot icon11/05/2008
Appointment Terminated Secretary mike mason
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon29/12/2007
Return made up to 23/11/07; no change of members
dot icon29/12/2007
Registered office changed on 30/12/07
dot icon15/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon29/03/2007
Full accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 23/11/06; full list of members
dot icon27/04/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon28/12/2005
Return made up to 23/11/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon22/12/2004
Return made up to 23/11/04; full list of members
dot icon22/12/2004
Registered office changed on 23/12/04
dot icon27/08/2004
Particulars of mortgage/charge
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 23/11/03; full list of members
dot icon08/01/2004
Director resigned
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon01/01/2003
Return made up to 23/11/02; full list of members
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
New secretary appointed
dot icon19/12/2001
Return made up to 23/11/01; full list of members
dot icon19/12/2001
Secretary resigned;director resigned
dot icon17/10/2001
Full accounts made up to 2001-06-30
dot icon18/02/2001
Director resigned
dot icon05/02/2001
Return made up to 23/11/00; full list of members
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon26/07/2000
Director resigned
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon15/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Memorandum and Articles of Association
dot icon09/02/2000
Resolutions
dot icon09/01/2000
New director appointed
dot icon09/01/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon09/01/2000
Registered office changed on 10/01/00 from: 30-38 dock street leeds LS10 1JF
dot icon09/01/2000
New secretary appointed;new director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Secretary resigned
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Ad 19/12/99--------- £ si 900@1=900 £ ic 100/1000
dot icon23/12/1999
Ad 24/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
£ nc 100/1000000 16/12/99
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Registered office changed on 26/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/11/1999 - 23/11/1999
12820
Mccann, Stephen Paul
Director
23/11/1999 - 30/01/2001
6
Woolrych, Toby Richard
Director
16/11/2009 - Present
43
Manning, Michael Atkinson
Secretary
31/12/1999 - 06/06/2000
10
Slater, John
Secretary
16/11/2009 - Present
-

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 MEDECAL LIMITED

MEDECAL LIMITED is an(a) Dissolved company incorporated on 22/11/1999 with the registered office located at Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDECAL LIMITED?

toggle

MEDECAL LIMITED is currently Dissolved. It was registered on 22/11/1999 and dissolved on 20/12/2010.

Where is MEDECAL LIMITED located?

toggle

MEDECAL LIMITED is registered at Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4UL.

What does MEDECAL LIMITED do?

toggle

MEDECAL LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for MEDECAL LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.