Company NameMidwest Packaging Solutions Ltd
Company StatusDissolved
Company Number06742140
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Dean Goodwin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 day after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0NT
Director NameMr Harold Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 day after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Brook
Fox House Lane
Muhall
Merseyside
L30 3HG
Secretary NameMr Harold Ward
NationalityBritish
StatusClosed
Appointed06 November 2008(1 day after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Brook
Fox House Lane
Muhall
Merseyside
L30 3HG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Goodward Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£501,143
Cash£56,913
Current Liabilities£736,187

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 March 2013Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 March 2013 (2 pages)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Statement of affairs with form 4.19 (5 pages)
1 March 2013Statement of affairs with form 4.19 (5 pages)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(5 pages)
23 January 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(5 pages)
23 January 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
10 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
17 November 2009Director's details changed for Mr Dean Goodwin on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Harold Ward on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Harold Ward on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Dean Goodwin on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Dean Goodwin on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Harold Ward on 1 November 2009 (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 277 stockport road guide bridge ashton -u-lyne lancs OL7 0NT (1 page)
25 February 2009Registered office changed on 25/02/2009 from 277 stockport road guide bridge ashton -u-lyne lancs OL7 0NT (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 November 2008Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 November 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
25 November 2008Director appointed mr harold ward (1 page)
25 November 2008Director appointed mr dean goodwin (1 page)
25 November 2008Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 November 2008Director appointed mr harold ward (1 page)
25 November 2008Ad 06/11/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 November 2008Secretary appointed mr harold ward (1 page)
25 November 2008Director appointed mr dean goodwin (1 page)
25 November 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
25 November 2008Secretary appointed mr harold ward (1 page)
25 November 2008Ad 06/11/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
6 November 2008Appointment terminated director yomtov jacobs (1 page)
6 November 2008Appointment terminated director yomtov jacobs (1 page)
5 November 2008Incorporation (9 pages)
5 November 2008Incorporation (9 pages)