Company NameMain Line Wholesalers Limited
Company StatusDissolved
Company Number00624877
CategoryPrivate Limited Company
Incorporation Date3 April 1959(65 years, 1 month ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Christopher Wilson Miles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(35 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 20 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Director NameMrs Sheila Vivienne Miles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(35 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 20 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Secretary NameMr Christopher Wilson Miles
NationalityBritish
StatusClosed
Appointed31 December 1994(35 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 20 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Director NameFreda Jolley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressUpper Gatehead Farm
Platt Lane Delph
Oldham
Lancs
OL3 5QE
Director NameNorman Jolley
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressUpper Gatehead Farm
Platt Lane Delph
Oldham
Lancs
OL3 5QE
Secretary NameNorman Jolley
NationalityBritish
StatusResigned
Appointed15 December 1990(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressUpper Gatehead Farm
Platt Lane Delph
Oldham
Lancs
OL3 5QE

Contact

Telephone0161 7903004
Telephone regionManchester

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

685 at £1Christopher Wilson Miles
60.09%
Ordinary
420 at £1Sheila Vivienne Miles
36.84%
Ordinary
25 at £1John Needham
2.19%
Ordinary
10 at £1Lauren Koch
0.88%
Ordinary

Financials

Year2014
Net Worth£19,323
Cash£12,270
Current Liabilities£26,347

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 August 2017Change of details for Mr Christopher Wilson Miles as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Christopher Wilson Miles on 4 August 2017 (2 pages)
8 August 2017Change of details for Mrs Sheila Vivienne Miles as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Director's details changed for Mrs Sheila Vivienne Miles on 4 August 2017 (2 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 January 2016Director's details changed for Mrs Sheila Vivienne Miles on 15 December 2015 (2 pages)
5 January 2016Secretary's details changed for Mr Christopher Wilson Miles on 15 December 2015 (1 page)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,140
(4 pages)
5 January 2016Director's details changed for Mr Christopher Wilson Miles on 15 December 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,140
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,140
(3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,140
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
11 January 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 1,120
(4 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 March 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 1,110
(4 pages)
16 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 January 2010Director's details changed for Sheila Vivienne Miles on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Christopher Wilson Miles on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Sheila Vivienne Miles on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Christopher Wilson Miles on 1 December 2009 (2 pages)
30 March 2009Return made up to 15/12/08; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 15/12/07; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 January 2007Return made up to 15/12/06; full list of members (8 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 May 2006Return made up to 15/12/05; full list of members (8 pages)
18 May 2006Ad 01/02/06--------- £ si 10@1=10 £ ic 1085/1095 (2 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 January 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(8 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 December 2003Return made up to 15/12/03; full list of members (9 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 November 2003Ad 31/10/03--------- £ si 15@1=15 £ ic 1075/1090 (2 pages)
12 February 2003Ad 06/01/03--------- £ si 5@1=5 £ ic 1070/1075 (2 pages)
11 February 2003Return made up to 15/12/02; full list of members (8 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 January 2002Return made up to 15/12/01; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 February 2001Return made up to 15/12/00; full list of members (6 pages)
13 February 2001Ad 01/03/00--------- £ si 5@1=5 £ ic 1065/1070 (2 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
8 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 December 1999Return made up to 15/12/99; full list of members (7 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
24 December 1998Return made up to 15/12/98; full list of members (6 pages)
31 December 1997Return made up to 15/12/97; change of members (6 pages)
1 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
3 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 December 1996Return made up to 15/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 December 1995New secretary appointed;new director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Return made up to 15/12/95; full list of members (6 pages)