Med-contour East Anglia Ltd

General information

Name:

Med-contour East Anglia Limited

Office Address:

Units 4-6 Belmore Road Business Centr Thorpe St Andrews NR7 0PT Norwich

Number: 05703633

Incorporation date: 2006-02-09

Dissolution date: 2021-07-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Med-contour East Anglia came into being in 2006 as a company enlisted under no 05703633, located at NR7 0PT Norwich at Units 4-6 Belmore Road Business Centr. This firm's last known status was dissolved. Med-contour East Anglia had been in this business for at least fifteen years. Med-contour East Anglia Ltd was registered twelve years from now under the name of Lear Automotive.

Don I. was the following firm's managing director, designated to this position on 2006-02-09.

Jeremy I. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Med-contour East Anglia Ltd 2012-08-21
  • Lear Automotive Ltd 2006-02-09

Financial data based on annual reports

Company staff

Don I.

Role: Director

Appointed: 09 February 2006

Latest update: 25 November 2023

People with significant control

Jeremy I.
Notified on 21 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 04 September 2021
Confirmation statement last made up date 21 August 2020
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 June 2013
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 7 May 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 18 June 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts 31 May 2017
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
15
Company Age

Similar companies nearby

Closest companies