Company NameBuyit-Wholesale.com Limited
DirectorJoseph Myladoor
Company StatusActive
Company Number04176990
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous NameMyladoor Wholesale & Home Appliances Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDr Joseph Myladoor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(20 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-140 Church Street
Eccles
Manchester
Greater Manchester
M30 0LS
Director NameMary Myladoor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMyladoor House
136-140 Church Street Eccles
Manchester
Lancashire
M30 0LS
Secretary NameJoseph Myladoor Junior Myladoor
NationalityBritish
StatusResigned
Appointed22 March 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 11 August 2014)
RoleManager
Correspondence AddressMyladoor House
136-140 Church Street
Eccles
Manchester
M30 0LS
Director NameMr Joseph Myladoor Jnr
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(10 years after company formation)
Appointment Duration10 years, 1 month (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyladoor House
136-140 Church Street
Eccles
Manchester
M30 0LS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitebuyitwholesaleltd.co.uk/
Telephone0161 7893794
Telephone regionManchester

Location

Registered AddressMyladoor House
136-140 Church Street
Eccles
Manchester
M30 0LS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

200k at £1Mary Myladoor
100.00%
Preference
2 at £1Dr Joseph Myladoor
0.00%
Ordinary

Financials

Year2014
Net Worth-£181,318
Cash£3,857
Current Liabilities£323,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

16 September 2002Delivered on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 February 2017Second filing of the annual return made up to 12 March 2016 (17 pages)
3 February 2017Second filing of the annual return made up to 12 March 2016 (17 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,002
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
(6 pages)
10 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,002
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
(6 pages)
10 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,002
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Register(s) moved to registered office address Myladoor House 136-140 Church Street Eccles Manchester M30 0LS (1 page)
14 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200,002
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200,002
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Register(s) moved to registered office address Myladoor House 136-140 Church Street Eccles Manchester M30 0LS (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Termination of appointment of Joseph Myladoor Junior Myladoor as a secretary on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Joseph Myladoor Junior Myladoor as a secretary on 11 August 2014 (1 page)
11 August 2014Director's details changed for Mr Joseph Myladoor on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Joseph Myladoor on 11 August 2014 (2 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200,002
(5 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200,002
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Mary Myladoor as a director (1 page)
11 March 2011Appointment of Mr Joseph Myladoor as a director (2 pages)
11 March 2011Termination of appointment of Mary Myladoor as a director (1 page)
11 March 2011Appointment of Mr Joseph Myladoor as a director (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Mary Myladoor on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mary Myladoor on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mary Myladoor on 1 October 2009 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 12/03/09; full list of members (3 pages)
14 August 2009Return made up to 12/03/09; full list of members (3 pages)
7 August 2009Gbp nc 1000/301000\31/03/02 (2 pages)
7 August 2009Gbp nc 1000/301000\31/03/02 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 May 2007Return made up to 12/03/07; full list of members (2 pages)
1 May 2007Return made up to 12/03/07; full list of members (2 pages)
7 August 2006Return made up to 12/03/06; full list of members (2 pages)
7 August 2006Return made up to 12/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 12/03/05; full list of members (2 pages)
24 March 2005Return made up to 12/03/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 December 2004Return made up to 12/03/04; full list of members; amend (6 pages)
20 December 2004Return made up to 12/03/04; full list of members; amend (6 pages)
3 April 2004Return made up to 12/03/04; full list of members (6 pages)
3 April 2004Return made up to 12/03/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
8 November 2001Company name changed myladoor wholesale & home applia nces LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed myladoor wholesale & home applia nces LIMITED\certificate issued on 08/11/01 (2 pages)
21 August 2001Registered office changed on 21/08/01 from: hml howard matthews lloyd elisabeth house st peters square manchester M2 3DF (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: hml, howard matthews lloyd, elisabeth house st peters square, manchester M2 3DF (1 page)
21 August 2001New director appointed (2 pages)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
2 April 2001Registered office changed on 02/04/01 from: c/o hml 3RD floor, elizabeth house, saint peter's square, manchester M2 3DF (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: c/o hml 3RD floor elizabeth house saint peter's square manchester M2 3DF (1 page)
2 April 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
12 March 2001Incorporation (13 pages)
12 March 2001Incorporation (13 pages)