Company NameMiddlebrook Limited
Company StatusDissolved
Company Number02799403
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Faruk Yakoob Patel
NationalityBritish
StatusClosed
Appointed01 November 1996(3 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 13 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address161 Armadale Road
Bolton
Lancashire
BL3 4TP
Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(21 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 13 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Albert Road
Bolton
BL1 5HE
Director NameMr Mushtak Mohmed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address13 Glendevon Close
Bolton
Lancashire
BL3 4TZ
Director NameMr Yusuf Patel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1996)
RoleBook Keeper
Correspondence Address446 Bridgeman Street
Bolton
Lancashire
BL3 6TD
Director NameMr Aziz Adam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months (resigned 01 March 2015)
RoleSocial Services
Country of ResidenceUnited Kingdom
Correspondence Address51 Wigan Road
Bolton
Lancashire
BL3 5QH
Secretary NameMr Yusuf Patel
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleBook Keeper
Correspondence Address446 Bridgeman Street
Bolton
Lancashire
BL3 6TD
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Mr Aziz Adam
90.00%
Ordinary
10 at £1Faruk Y. Patel
10.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
4 June 2015Termination of appointment of Aziz Adam as a director on 1 March 2015 (1 page)
4 June 2015Appointment of Mr Dilaver Valli as a director on 1 March 2015 (2 pages)
4 June 2015Termination of appointment of Aziz Adam as a director on 1 March 2015 (1 page)
4 June 2015Appointment of Mr Dilaver Valli as a director on 1 March 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 April 2011 (1 page)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 March 2010Director's details changed for Mr Aziz Adam on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Aziz Adam on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 March 2008Return made up to 15/03/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from abbey & co associates 271 derby street bolton BL3 6LA (1 page)
27 March 2008Secretary's change of particulars / faruk patel / 01/03/2004 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 April 2006Return made up to 15/03/06; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 May 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(6 pages)
4 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
27 April 2003Return made up to 15/03/03; full list of members (6 pages)
14 March 2002Return made up to 15/03/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 July 2000 (11 pages)
14 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (12 pages)
16 May 2000Return made up to 15/03/00; full list of members (6 pages)
6 April 1999Return made up to 15/03/99; full list of members (8 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 April 1998Return made up to 15/03/98; full list of members (6 pages)
12 May 1997Return made up to 15/03/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 446 bridgeman street bolton lancsg BL3 6TD (1 page)
29 July 1996Director resigned (1 page)
9 May 1996Return made up to 15/03/96; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
30 March 1995Return made up to 15/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/03/95
(4 pages)