MEDECI REHAB LIMITED

Register to unlock more data on OkredoRegister

MEDECI REHAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02175664

Incorporation date

07/10/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1987)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon15/01/2017
Application to strike the company off the register
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon07/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon08/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr. Ivor Maurice Ponting on 2011-08-11
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/01/2011
Termination of appointment of Paul David Ponting as a director
dot icon06/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon28/11/2010
Appointment of Mr. Paul David Ponting as a director
dot icon24/08/2010
Termination of appointment of Joan Ponting as a secretary
dot icon24/08/2010
Termination of appointment of Joan Ponting as a director
dot icon27/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/10/2009
Director's details changed for Ivor Maurice Ponting on 2009-09-21
dot icon14/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/12/2008
Return made up to 07/12/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2007
Return made up to 07/12/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 07/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 07/12/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2004
Return made up to 07/12/04; no change of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2003
Return made up to 07/12/03; no change of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 07/12/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/12/2001
Return made up to 07/12/01; change of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2000
Return made up to 07/12/00; change of members
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/12/1999
Return made up to 07/12/99; full list of members
dot icon11/08/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
New secretary appointed
dot icon13/03/1999
Director resigned
dot icon08/03/1999
Return made up to 07/12/98; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-03-31
dot icon25/01/1998
Return made up to 07/12/97; no change of members
dot icon15/12/1997
Director resigned
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon06/01/1997
Return made up to 07/12/96; full list of members
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/02/1996
New director appointed
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon14/01/1996
Return made up to 07/12/95; full list of members
dot icon08/03/1995
Return made up to 07/12/94; full list of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/07/1994
Return made up to 07/12/93; full list of members
dot icon16/12/1993
Accounts for a small company made up to 1993-03-31
dot icon11/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/01/1993
Return made up to 07/12/92; no change of members
dot icon23/12/1992
Director resigned
dot icon25/06/1992
Particulars of mortgage/charge
dot icon24/04/1992
Accounts for a small company made up to 1991-03-31
dot icon12/12/1991
Return made up to 07/12/91; no change of members
dot icon17/02/1991
Return made up to 07/11/90; full list of members
dot icon19/11/1990
Accounts for a small company made up to 1990-03-31
dot icon21/05/1990
Registered office changed on 22/05/90 from: 4 wood street london EC2V 7JB
dot icon07/05/1990
Auditor's resignation
dot icon24/04/1990
Director resigned
dot icon04/01/1990
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 07/12/89; full list of members
dot icon11/07/1989
Wd 07/07/89 ad 08/05/89--------- premium £ si [email protected]=60 £ ic 1182/1242
dot icon06/07/1989
Wd 04/07/89 ad 08/03/89--------- premium £ si [email protected]=182 £ ic 1000/1182
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Resolutions
dot icon06/07/1989
£ nc 1000/5000
dot icon13/03/1989
Wd 03/03/89 ad 18/10/88--------- £ si [email protected]=60 £ ic 940/1000
dot icon17/11/1988
Wd 08/11/88 ad 28/07/88--------- £ si 120@1=120 £ ic 820/940
dot icon25/08/1988
New director appointed
dot icon31/07/1988
Particulars of mortgage/charge
dot icon19/05/1988
Wd 14/04/88 ad 31/03/88--------- premium £ si [email protected]=120 £ ic 700/820
dot icon05/05/1988
Wd 29/03/88 ad 17/03/88--------- £ si [email protected]=698 £ ic 2/700
dot icon25/04/1988
Wd 21/03/88 pd 01/02/88--------- £ si [email protected]
dot icon07/04/1988
New director appointed
dot icon07/04/1988
New director appointed
dot icon07/04/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
S-div
dot icon07/02/1988
Memorandum and Articles of Association
dot icon31/01/1988
Resolutions
dot icon31/01/1988
Resolutions
dot icon31/01/1988
Resolutions
dot icon17/01/1988
Registered office changed on 18/01/88 from: 2 baches st london N1 6UB
dot icon17/01/1988
Secretary resigned;new secretary appointed
dot icon17/01/1988
Director resigned;new director appointed
dot icon21/12/1987
Certificate of change of name
dot icon07/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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
Ponting, Joan Margaret
Director
01/06/1999 - 28/07/2010
-
Ponting, Paul David, Mr.
Director
29/11/2010 - 05/01/2011
5
Ponting, Ivor Maurice, Mr.
Director
21/12/1995 - Present
1
Ponting, Joan Margaret
Secretary
11/04/1999 - 28/07/2010
-

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 MEDECI REHAB LIMITED

MEDECI REHAB LIMITED is an(a) Dissolved company incorporated on 07/10/1987 with the registered office located at 146 New London Road, Chelmsford, CM2 0AW. 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 MEDECI REHAB LIMITED?

toggle

MEDECI REHAB LIMITED is currently Dissolved. It was registered on 07/10/1987 and dissolved on 10/04/2017.

Where is MEDECI REHAB LIMITED located?

toggle

MEDECI REHAB LIMITED is registered at 146 New London Road, Chelmsford, CM2 0AW.

What does MEDECI REHAB LIMITED do?

toggle

MEDECI REHAB LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MEDECI REHAB LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.