Eccles
Manchester
Greater Manchester
M30 0LS
Director Name | Mary Myladoor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Myladoor House 136-140 Church Street Eccles Manchester Lancashire M30 0LS |
Secretary Name | Joseph Myladoor Junior Myladoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 August 2014) |
Role | Manager |
Correspondence Address | Myladoor House 136-140 Church Street Eccles Manchester M30 0LS |
Director Name | Mr Joseph Myladoor Jnr |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(10 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myladoor House 136-140 Church Street Eccles Manchester M30 0LS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | buyitwholesaleltd.co.uk/ |
---|---|
Telephone | 0161 7893794 |
Telephone region | Manchester |
Registered Address | Myladoor House 136-140 Church Street Eccles Manchester M30 0LS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
200k at £1 | Mary Myladoor 100.00% Preference |
---|---|
2 at £1 | Dr Joseph Myladoor 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£181,318 |
Cash | £3,857 |
Current Liabilities | £323,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
16 September 2002 | Delivered 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 |
---|
18 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
3 February 2017 | Second filing of the annual return made up to 12 March 2016 (17 pages) |
3 February 2017 | Second filing of the annual return made up to 12 March 2016 (17 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Register(s) moved to registered office address Myladoor House 136-140 Church Street Eccles Manchester M30 0LS (1 page) |
14 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Register(s) moved to registered office address Myladoor House 136-140 Church Street Eccles Manchester M30 0LS (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Termination of appointment of Joseph Myladoor Junior Myladoor as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Joseph Myladoor Junior Myladoor as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Joseph Myladoor on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Joseph Myladoor on 11 August 2014 (2 pages) |
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of Mary Myladoor as a director (1 page) |
11 March 2011 | Appointment of Mr Joseph Myladoor as a director (2 pages) |
11 March 2011 | Termination of appointment of Mary Myladoor as a director (1 page) |
11 March 2011 | Appointment of Mr Joseph Myladoor as a director (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Mary Myladoor on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mary Myladoor on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mary Myladoor on 1 October 2009 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 August 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 August 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 August 2009 | Gbp nc 1000/301000\31/03/02 (2 pages) |
7 August 2009 | Gbp nc 1000/301000\31/03/02 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
7 August 2006 | Return made up to 12/03/06; full list of members (2 pages) |
7 August 2006 | Return made up to 12/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Return made up to 12/03/04; full list of members; amend (6 pages) |
20 December 2004 | Return made up to 12/03/04; full list of members; amend (6 pages) |
3 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 May 2003 | Return made up to 12/03/03; full list of members
|
14 May 2003 | Return made up to 12/03/03; full list of members
|
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
8 November 2001 | Company name changed myladoor wholesale & home applia nces LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed myladoor wholesale & home applia nces LIMITED\certificate issued on 08/11/01 (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: hml howard matthews lloyd elisabeth house st peters square manchester M2 3DF (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: hml, howard matthews lloyd, elisabeth house st peters square, manchester M2 3DF (1 page) |
21 August 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Registered 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 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered 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 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (13 pages) |
12 March 2001 | Incorporation (13 pages) |