About

Registered Number: 04365023
Date of Incorporation: 01/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Rose Lea House, 23 Brunswick Drive, Harrogate, North Yorkshire, HG1 2QW

 

Founded in 2002, Middleton Marketing (1986) Ltd has its registered office in Harrogate in North Yorkshire, it has a status of "Active". The current directors of the organisation are listed as Middleton, Qiuying, Middleton, Stephen Peter, Oxley, David Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Qiuying 01 February 2002 - 1
MIDDLETON, Stephen Peter 29 November 2012 29 November 2012 1
OXLEY, David Charles 16 October 2002 29 June 2004 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 06 October 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 25 January 2019
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 01 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 12 February 2014
SH01 - Return of Allotment of shares 12 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 13 February 2013
CERTNM - Change of name certificate 24 January 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.