About

Registered Number: 04690411
Date of Incorporation: 07/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2017 (7 years and 3 months ago)
Registered Address: Moorhead Savage Moorgate Croft Business Centre, South Grove, Rotherham, S60 2DH

 

Midway Network Housing Support was registered on 07 March 2003 with its registered office in Rotherham, it has a status of "Dissolved". This company has 4 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYE, Johnathan David 01 October 2007 - 1
ROBINSON, Peter 25 February 2005 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HADDRELL, John 12 November 2010 - 1
JOHNSON, Robin Giles Hilary 07 March 2003 07 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2017
LIQ14 - N/A 27 September 2017
4.68 - Liquidator's statement of receipts and payments 21 March 2017
4.68 - Liquidator's statement of receipts and payments 18 March 2016
AD01 - Change of registered office address 26 January 2015
RESOLUTIONS - N/A 23 January 2015
4.20 - N/A 23 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 15 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 21 May 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.