Company NameMidpoint Logistics Limited
Company StatusDissolved
Company Number03586442
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Previous NameHarrison Freight (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameChristopher Charles Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleHaulier
Correspondence Address24 Holly Walk
Northwich
Cheshire
CW8 4AR
Director NameGraham Charles Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleHaulier
Correspondence AddressThe Manse 184 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
Secretary NameGraham Charles Harrison
NationalityBritish
StatusCurrent
Appointed20 July 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleHaulier
Correspondence AddressThe Manse 184 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
Director NameConall Fergus Redmond
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleHaulage Contractor
Correspondence Address7 Esk Road
Winsford
Cheshire
CW7 3JJ
Director NameStephen Geoffrey Stockall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleTransport Manager
Correspondence Address8 Moulton Close
Northwich
Cheshire
CW9 8GR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,245
Cash£1,171
Current Liabilities£40,855

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Registered office changed on 14/12/04 from: 101 barbirolli square lower mosley street manchester M2 3PW (1 page)
23 November 2004Registered office changed on 23/11/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page)
10 August 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Statement of affairs (6 pages)
14 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2003Registered office changed on 30/06/03 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Registered office changed on 22/04/03 from: david jones anf partners 23A high street weaverham northwich cheshire CW8 3HA (1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
1 June 2002New director appointed (2 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2001Return made up to 24/06/01; full list of members (7 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
22 January 2001New director appointed (2 pages)
28 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 24/06/99; full list of members (6 pages)
25 April 2000Compulsory strike-off action has been discontinued (1 page)
25 April 2000Company name changed memoryglobe LIMITED\certificate issued on 26/04/00 (2 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 February 2000Registered office changed on 25/02/00 from: 23A high street weaverham northwich cheshire CW8 3HA (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
24 June 1998Incorporation (13 pages)