Company NameMidway Consultants Limited
Company StatusDissolved
Company Number02733856
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Mark Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(5 days after company formation)
Appointment Duration14 years, 9 months (closed 24 April 2007)
RoleComputer Consultant
Correspondence AddressFlat 148
1 Prescot Street
London
E1 8RL
Director NameMalgorzata Krupinska-Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPolish
StatusClosed
Appointed30 April 1996(3 years, 9 months after company formation)
Appointment Duration10 years, 12 months (closed 24 April 2007)
RoleConsultant
Correspondence AddressFlat 148,1 Prescot Street
London
E1 8RL
Secretary NameMalgorzata Krupinska-Smith
NationalityPolish
StatusClosed
Appointed13 August 1999(7 years after company formation)
Appointment Duration7 years, 8 months (closed 24 April 2007)
RoleConsultant
Correspondence AddressFlat 148,1 Prescot Street
London
E1 8RL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameElaine Ruth Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1995)
RoleSecretary
Correspondence Address15 Sherborne Road
Cheadle Heath
Stockport
Cheshire
SK3 0RW
Secretary NameElaine Ruth Smith
NationalityBritish
StatusResigned
Appointed28 July 1992(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1995)
RoleSecretary
Correspondence Address15 Sherborne Road
Cheadle Heath
Stockport
Cheshire
SK3 0RW
Secretary NameSheila Ann Smith
NationalityBritish
StatusResigned
Appointed29 August 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address6 Belvedere Court
Kingsway
Lytham St Annes
Lancashire
FY8 1AR

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,266
Cash£133
Current Liabilities£1,399

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
15 November 2006Application for striking-off (1 page)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Return made up to 23/07/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 August 2004Return made up to 23/07/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 August 2003Return made up to 23/07/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 July 2001Return made up to 23/07/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 November 1999Return made up to 23/07/99; no change of members (4 pages)
2 November 1999Secretary resigned (1 page)
27 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 October 1998Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
3 August 1998Registered office changed on 03/08/98 from: 8 coppersmead 3 sycamore grove new malden surrey KT3 3DJ (1 page)
5 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 September 1997Return made up to 23/07/97; full list of members (6 pages)
23 July 1997Full accounts made up to 31 October 1996 (9 pages)
8 January 1997Return made up to 23/07/96; no change of members (4 pages)
10 September 1996New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1996Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)