About

Registered Number: 01852038
Date of Incorporation: 02/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Stainburn Road, Manchester, M11 2DN,

 

Middleton Wholesale Ltd was established in 1984, it's status at Companies House is "Active". There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUKADAM, Ebrahim Kassam 01 June 2016 - 1
MIDDLETON, Elizabeth Mary N/A 01 June 2016 1
MIDDLETON, Nicholas James 19 November 2002 01 June 2016 1
MIDDLETON, Robert James N/A 18 August 2005 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Peter 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 14 September 2016
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 24 May 2016
MR04 - N/A 24 May 2016
MR04 - N/A 24 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 12 November 2014
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 July 2012
CH03 - Change of particulars for secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
123 - Notice of increase in nominal capital 13 June 2006
AA - Annual Accounts 08 June 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 12 July 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 31 July 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 24 May 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
395 - Particulars of a mortgage or charge 16 December 1988
287 - Change in situation or address of Registered Office 10 October 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 28 September 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 14 August 1987
363 - Annual Return 25 July 1986
287 - Change in situation or address of Registered Office 21 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 1988 Fully Satisfied

N/A

Debenture 04 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.