About

Registered Number: 02355448
Date of Incorporation: 06/03/1989 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 3 months ago)
Registered Address: Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP,

 

Based in Essex, Midland Food Group Ltd was founded on 06 March 1989, it's status is listed as "Dissolved". The company has only one director listed. We don't currently know the number of employees at the organisation.

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.