MEMCOR LIMITED

Register to unlock more data on OkredoRegister

MEMCOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02357678

Incorporation date

08/03/1989

Size

Full

Contacts

Registered address

Registered address

21-23 Station Road, Gerrards Cross, Bucks SL9 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1989)
dot icon15/09/2010
Final Gazette dissolved following liquidation
dot icon15/06/2010
Return of final meeting in a members' voluntary winding up
dot icon05/10/2009
Appointment of a voluntary liquidator
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Declaration of solvency
dot icon01/10/2009
Registered office changed on 02/10/2009 from outrams wharf alfreton road little eaton derby derbyshire
dot icon04/08/2009
Miscellaneous
dot icon26/07/2009
Auditor's resignation
dot icon07/06/2009
Full accounts made up to 2008-09-30
dot icon17/03/2009
Return made up to 09/03/09; full list of members
dot icon18/12/2008
Resolutions
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon30/04/2008
Return made up to 09/03/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-09-30
dot icon02/07/2007
Director resigned
dot icon22/04/2007
Return made up to 09/03/07; full list of members
dot icon31/03/2007
Director resigned
dot icon26/02/2007
Secretary's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-09-30
dot icon07/08/2006
Full accounts made up to 2004-09-30
dot icon17/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon04/04/2006
Return made up to 09/03/06; full list of members
dot icon24/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon11/04/2005
Return made up to 09/03/05; full list of members
dot icon11/04/2005
Director's particulars changed
dot icon20/12/2004
Registered office changed on 21/12/04 from: spring bank house high street, lane end high wycombe buckinghamshire HP14 3JH
dot icon14/09/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon31/05/2004
Director resigned
dot icon30/03/2004
Return made up to 09/03/04; full list of members
dot icon30/03/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Director resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 09/03/03; full list of members
dot icon02/02/2003
Secretary's particulars changed;director's particulars changed
dot icon09/08/2002
Auditor's resignation
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon24/03/2002
Return made up to 09/03/02; full list of members
dot icon11/12/2001
Full accounts made up to 2000-12-31
dot icon18/03/2001
Return made up to 09/03/01; full list of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
New secretary appointed;new director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon03/08/2000
Return made up to 09/03/00; full list of members
dot icon25/07/2000
Registered office changed on 26/07/00 from: haarlem mill derby road wirksworth derbyshire DE4 4BG
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon31/05/1999
Return made up to 09/03/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Secretary resigned
dot icon21/04/1998
New director appointed
dot icon07/04/1998
Return made up to 09/03/98; full list of members
dot icon07/04/1998
Location of debenture register address changed
dot icon29/03/1998
New secretary appointed
dot icon16/03/1998
Secretary resigned;director resigned
dot icon27/01/1998
Full accounts made up to 1997-06-30
dot icon21/01/1998
Auditor's resignation
dot icon21/01/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon01/10/1997
New secretary appointed
dot icon16/09/1997
Secretary resigned
dot icon26/06/1997
Memorandum and Articles of Association
dot icon26/06/1997
Ad 21/03/97--------- £ si 3189066@1=3189066 £ ic 8000002/11189068
dot icon26/06/1997
Nc inc already adjusted 21/03/97
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon21/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon19/03/1997
Return made up to 09/03/97; full list of members
dot icon18/09/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon24/03/1996
Return made up to 09/03/96; full list of members
dot icon24/03/1996
Director's particulars changed
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Ad 29/06/95--------- £ si 6500000@1=6500000 £ ic 2/6500002
dot icon16/08/1995
£ nc 1000/10000000 29/06/95
dot icon09/07/1995
Full accounts made up to 1994-06-30
dot icon14/05/1995
Return made up to 09/03/95; full list of members
dot icon26/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 09/03/94; no change of members
dot icon18/04/1994
Registered office changed on 19/04/94
dot icon10/04/1994
Full accounts made up to 1993-06-30
dot icon19/05/1993
Particulars of mortgage/charge
dot icon20/04/1993
Full accounts made up to 1992-06-30
dot icon28/02/1993
Return made up to 09/03/93; full list of members
dot icon28/02/1993
Director's particulars changed
dot icon11/05/1992
Return made up to 09/03/92; full list of members
dot icon11/05/1992
Registered office changed on 12/05/92
dot icon29/04/1992
Full accounts made up to 1991-06-30
dot icon15/02/1992
Director resigned;new director appointed
dot icon26/01/1992
Director resigned
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon02/10/1991
Particulars of mortgage/charge
dot icon07/09/1991
New director appointed
dot icon04/09/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Return made up to 09/03/91; no change of members
dot icon28/07/1991
Registered office changed on 29/07/91 from: aldwych house aldwych london WC2B 4JP
dot icon11/04/1991
Director resigned
dot icon03/02/1991
Full accounts made up to 1990-06-30
dot icon11/12/1990
Return made up to 19/09/90; full list of members
dot icon30/01/1990
New director appointed
dot icon27/06/1989
Certificate of change of name
dot icon18/06/1989
New secretary appointed;new director appointed
dot icon14/06/1989
Secretary resigned
dot icon14/06/1989
Director resigned
dot icon14/06/1989
Accounting reference date notified as 30/06
dot icon10/05/1989
Director resigned;new director appointed
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon10/05/1989
Registered office changed on 11/05/89 from: 2 baches st london N1 6UB
dot icon27/04/1989
Memorandum and Articles of Association
dot icon27/04/1989
Resolutions
dot icon08/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, George Barrie
Director
09/02/1995 - 21/01/2004
11
Cox, Robert James
Director
31/07/2000 - 21/01/2004
16
Birkenhead, Brian
Director
21/01/2004 - 22/03/2007
-
Postema, Robert Christiaan
Director
21/03/1997 - 13/03/1998
3
Georgino, Damian Cosimo
Director
13/03/1998 - 31/07/2000
3

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 MEMCOR LIMITED

MEMCOR LIMITED is an(a) Dissolved company incorporated on 08/03/1989 with the registered office located at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES. There are currently 2 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 MEMCOR LIMITED?

toggle

MEMCOR LIMITED is currently Dissolved. It was registered on 08/03/1989 and dissolved on 15/09/2010.

Where is MEMCOR LIMITED located?

toggle

MEMCOR LIMITED is registered at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES.

What does MEMCOR LIMITED do?

toggle

MEMCOR LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for MEMCOR LIMITED?

toggle

The latest filing was on 15/09/2010: Final Gazette dissolved following liquidation.