Company NameMedlicott Builders Limited
Company StatusDissolved
Company Number01633461
CategoryPrivate Limited Company
Incorporation Date6 May 1982(42 years ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePaul Medlicott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(11 years, 8 months after company formation)
Appointment Duration23 years, 6 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Holly Close
Headley
Bordon
Hampshire
GU35 8JN
Secretary NameLinda Medlicott
NationalityBritish
StatusClosed
Appointed05 December 1996(14 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Holly Close
Headley
Bordon
Hampshire
GU35 8JN
Director NameLinda Medlicott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(22 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Holly Close
Headley
Bordon
Hampshire
GU35 8JN
Director NameDerek Edwin Medlicott
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1998)
RoleCarpenter
Correspondence Address30 Savile Crescent
Bordon
Hampshire
GU35 0EE
Secretary NameTracey Temple
NationalityBritish
StatusResigned
Appointed11 November 1991(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 December 1996)
RoleCompany Director
Correspondence Address19 Cricket Lea
Lindford
Bordon
Hampshire
GU35 0PH

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,788,566
Cash£1,758,621
Current Liabilities£76,909

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
1 August 2016Liquidators' statement of receipts and payments to 21 May 2016 (8 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
11 June 2015Registered office address changed from 9 st. Georges Yard, Castle Street, Farnham Surrey GU9 7LW to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 11 June 2015 (2 pages)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Declaration of solvency (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
29 April 2013Director's details changed for Linda Medlicott on 25 April 2013 (2 pages)
29 April 2013Director's details changed for Paul Medlicott on 25 April 2013 (2 pages)
29 April 2013Secretary's details changed for Linda Medlicott on 25 April 2013 (2 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
21 October 2010Appointment of a director (2 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Paul Medlicott on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Linda Medlicott on 31 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 December 2008Return made up to 03/11/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 December 2007Return made up to 03/11/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 August 2007Registered office changed on 01/08/07 from: 26 - 27 downing street farnham surrey GU9 7PD (1 page)
1 December 2006Return made up to 03/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 December 2005Return made up to 03/11/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: blencathra house green lane churt surrey GU10 2PD (1 page)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 November 2004Registered office changed on 10/11/04 from: westbrooke house 76 high street alton hants GU34 1EN (1 page)
10 November 2004Return made up to 03/11/04; full list of members (6 pages)
10 November 2004New director appointed (2 pages)
27 October 2003Return made up to 03/11/03; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 November 2002Return made up to 03/11/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Secretary's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
26 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 November 1999Return made up to 03/11/99; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 July 1999Secretary's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
9 November 1998Return made up to 03/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Director resigned (1 page)
17 July 1998Accounts for a small company made up to 31 May 1998 (4 pages)
27 November 1997Return made up to 11/11/97; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Secretary's particulars changed (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
18 December 1996Return made up to 11/11/96; full list of members (6 pages)
26 June 1996Director's particulars changed (1 page)
10 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
10 November 1995Return made up to 11/11/95; no change of members (4 pages)
31 January 1994New director appointed (2 pages)
25 November 1993Return made up to 11/11/93; full list of members (5 pages)
6 October 1993Ad 30/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1992Return made up to 11/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1982Certificate of incorporation (1 page)
6 May 1982Incorporation (15 pages)