Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Medoil Plc
Medoil Plc is a dissolved company incorporated on 2 September 2004 with the registered office located in Manchester, Greater Manchester. Medoil Plc was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 April 2015
(10 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05220759
Public limited company
Age
21 years
Incorporated
2 September 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Medoil Plc
Contact
Address
340 Deansgate
Manchester
M3 4LY
Same address for the past
11 years
Companies in M3 4LY
Telephone
Unreported
Email
Unreported
Website
Medoilplc.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Simon John Thomson
Director • British • Lives in Scotland • Born in Mar 1965
Mrs Janice Margaret Brown
Director • British • Lives in UK • Born in Jun 1955
Dr Michael John Watts
Director • British • Lives in UK • Born in Jan 1956
Mr Duncan Alexander Wood
Secretary • British • Born in Apr 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grahams The Family Dairy Limited
Simon John Thomson is a mutual person.
Active
Grahams The Family Dairy Group Limited
Simon John Thomson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£242K
Increased by £21K (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£757K
Decreased by £1.51M (-67%)
Total Liabilities
-£15.15M
Decreased by £2.07M (-12%)
Net Assets
-£14.39M
Increased by £553K (-4%)
Debt Ratio (%)
2001%
Increased by 1242.55% (+164%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 29 Apr 2015
Voluntary Liquidator Appointed
11 Years Ago on 13 May 2014
Registered Address Changed
11 Years Ago on 11 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 10 Apr 2014
Declaration of Solvency
11 Years Ago on 10 Apr 2014
Mrs Janice Margaret Brown Details Changed
11 Years Ago on 30 Oct 2013
Registered Address Changed
11 Years Ago on 14 Oct 2013
Confirmation Submitted
12 Years Ago on 4 Sep 2013
Auditor Resigned
12 Years Ago on 16 Jul 2013
Auditor Resigned
12 Years Ago on 15 Jul 2013
Get Alerts
Get Credit Report
Discover Medoil Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Apr 2015
Return of final meeting in a members' voluntary winding up
Submitted on 29 Jan 2015
Resolutions
Submitted on 13 May 2014
Appointment of a voluntary liquidator
Submitted on 13 May 2014
Registered office address changed from 20 Berkeley Square 6th Floor London W1J 6EQ England on 11 April 2014
Submitted on 11 Apr 2014
Declaration of solvency
Submitted on 10 Apr 2014
Appointment of a voluntary liquidator
Submitted on 10 Apr 2014
Director's details changed for Mrs Janice Margaret Brown on 30 October 2013
Submitted on 5 Nov 2013
Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL on 14 October 2013
Submitted on 14 Oct 2013
Annual return made up to 2 September 2013 with full list of shareholders
Submitted on 4 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs