Company NameMedicolegals Limited
DirectorSharon Judy Cope
Company StatusDissolved
Company Number03407835
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Previous NameMedicals Connection Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSharon Judy Cope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameBaron Simon Lister
NationalityBritish
StatusCurrent
Appointed01 October 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameBaron Simon Lister
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleBusiness Executive
Correspondence Address4 Oakham Mews
Salford
M7 4JP
Secretary NameSharon Judy Lister
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Oakham Mews
Salford
M7 4JP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJason Ashley Price
NationalityBritish
StatusResigned
Appointed03 December 1999(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address12 Felsham Close
Farnworth
Bolton

Location

Registered AddressTomlinsons
St John's Street
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£105,385
Cash£27,957
Current Liabilities£629,314

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Appointment of a voluntary liquidator (1 page)
16 December 2003Statement of affairs (7 pages)
16 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2003Registered office changed on 01/12/03 from: bank house 266/268 chapel street salford manchester M3 5JZ (1 page)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 August 2001Return made up to 23/07/01; full list of members (6 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
20 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
24 May 2000Company name changed medicals connection company limi ted\certificate issued on 25/05/00 (2 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
1 September 1999Return made up to 23/07/99; no change of members (4 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
9 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 August 1998Return made up to 23/07/98; full list of members (6 pages)
4 August 1997Secretary resigned (1 page)
23 July 1997Incorporation (16 pages)