Company NameMedcot Marketing Limited
Company StatusDissolved
Company Number03587578
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date19 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn Vincent Clare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 19 January 2010)
RoleBlinds And Soft Furnishing
Correspondence Address41 Greenset Close
Lancaster
Lancashire
LA1 2PW
Secretary NameLeonie Nicola Clare
NationalityBritish
StatusClosed
Appointed09 October 1998(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 19 January 2010)
RoleCompany Director
Correspondence Address41 Greenset Close
Vale
Lancaster
Lancashire
LA1 2PW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O J M Marriott & Co
7 Rivington House Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,245
Cash£15
Current Liabilities£28,345

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010Final Gazette dissolved following liquidation (1 page)
19 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
31 July 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
28 July 2008Statement of affairs with form 4.19 (8 pages)
28 July 2008Appointment of a voluntary liquidator (1 page)
28 July 2008Statement of affairs with form 4.19 (8 pages)
28 July 2008Appointment of a voluntary liquidator (1 page)
28 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-23
(1 page)
10 July 2008Registered office changed on 10/07/2008 from unit 3 whitegate house whitegate white lund ind.est.morecambe lancashire LA3 3BS (1 page)
10 July 2008Registered office changed on 10/07/2008 from unit 3 whitegate house whitegate white lund ind.est.morecambe lancashire LA3 3BS (1 page)
6 February 2008Return made up to 25/06/07; no change of members (6 pages)
6 February 2008Return made up to 25/06/07; no change of members (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 August 2006Return made up to 25/06/06; full list of members (6 pages)
4 August 2006Return made up to 25/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 August 2005Return made up to 25/06/05; full list of members (6 pages)
1 August 2005Return made up to 25/06/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 September 2004Return made up to 25/06/04; full list of members (6 pages)
24 September 2004Return made up to 25/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 April 2004Return made up to 25/06/03; full list of members (6 pages)
3 April 2004Return made up to 25/06/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 July 2002Return made up to 25/06/02; full list of members (6 pages)
21 July 2002Return made up to 25/06/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(6 pages)
16 July 1999Return made up to 25/06/99; full list of members (6 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Registered office changed on 02/11/98 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
25 June 1998Incorporation (13 pages)