About

Registered Number: 04690411
Date of Incorporation: 07/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2017 (6 years and 5 months ago)
Registered Address: Moorhead Savage Moorgate Croft Business Centre, South Grove, Rotherham, S60 2DH

 

Midway Network Housing Support was setup in 2003, it's status is listed as "Dissolved". We do not know the number of employees at Midway Network Housing Support.

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.