About

Registered Number: 02355448
Date of Incorporation: 06/03/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP,

 

Having been setup in 1989, Midland Food Group Ltd has its registered office in Chelmsford, it has a status of "Dissolved". We don't currently know the number of employees at this company. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSCO, Aldo 09 February 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
RESOLUTIONS - N/A 30 October 2019
DS01 - Striking off application by a company 24 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
AA - Annual Accounts 29 September 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA01 - Change of accounting reference date 05 June 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 23 February 2018
AA01 - Change of accounting reference date 20 February 2018
AA01 - Change of accounting reference date 14 February 2018
PSC07 - N/A 13 February 2018
PSC02 - N/A 13 February 2018
AD01 - Change of registered office address 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 22 January 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 02 March 2005
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 05 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 16 May 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 11 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1996
363s - Annual Return 20 March 1995
395 - Particulars of a mortgage or charge 15 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 08 January 1993
363b - Annual Return 16 April 1992
AA - Annual Accounts 12 February 1992
AA - Annual Accounts 07 July 1991
363 - Annual Return 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
395 - Particulars of a mortgage or charge 04 May 1989
288 - N/A 25 April 1989
288 - N/A 25 April 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2012 Fully Satisfied

N/A

Legal charge 07 October 2004 Fully Satisfied

N/A

Guarantee & debenture 16 July 2004 Fully Satisfied

N/A

Legal mortgage 09 February 1995 Fully Satisfied

N/A

Mortgage debenture 24 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.