Company NameMidwest Plastic Products Limited
Company StatusDissolved
Company Number07382096
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameDean Goodwin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chancerygate Business Centre
Platinum Road
Trafford Park
Manchester
M41 7LJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Harold Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(1 day after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 35 Church Road
Lymm
Cheshire
WA13 0QS

Contact

Websitemidwestworld.com
Telephone024 34646785
Telephone regionCoventry

Location

Registered AddressUnit 7 Chancerygate Business Centre
Platinum Road
Trafford Park
Manchester
M41 7LJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Dean Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£306,448
Current Liabilities£470,194

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 October 2010Delivered on: 3 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Director's details changed for Dean Goodwin on 20 September 2014 (2 pages)
8 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Director's details changed for Dean Goodwin on 20 September 2014 (2 pages)
8 December 2014Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS to Unit 7 Chancerygate Business Centre Platinum Road Trafford Park Manchester M41 7LJ on 8 December 2014 (1 page)
8 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS to Unit 7 Chancerygate Business Centre Platinum Road Trafford Park Manchester M41 7LJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS to Unit 7 Chancerygate Business Centre Platinum Road Trafford Park Manchester M41 7LJ on 8 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2013Termination of appointment of Harold Ward as a director (1 page)
6 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Termination of appointment of Harold Ward as a director (1 page)
9 October 2013Termination of appointment of Harold Ward as a director (1 page)
9 October 2013Termination of appointment of Harold Ward as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Appointment of Dean Goodwin as a director (2 pages)
20 September 2013Appointment of Dean Goodwin as a director (2 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
(5 pages)
19 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
(5 pages)
8 November 2011Registered office address changed from Midwest House Canal Road Altrincham Cheshire WA14 1TF on 8 November 2011 (1 page)
8 November 2011Director's details changed for Mr Harold Ward on 1 August 2011 (2 pages)
8 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
8 November 2011Registered office address changed from Midwest House Canal Road Altrincham Cheshire WA14 1TF on 8 November 2011 (1 page)
8 November 2011Director's details changed for Mr Harold Ward on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Mr Harold Ward on 1 August 2011 (2 pages)
8 November 2011Registered office address changed from Midwest House Canal Road Altrincham Cheshire WA14 1TF on 8 November 2011 (1 page)
8 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
25 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
25 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
19 November 2010Appointment of Harold Ward as a director (3 pages)
19 November 2010Appointment of Harold Ward as a director (3 pages)
9 November 2010Registered office address changed from 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT United Kingdom on 9 November 2010 (2 pages)
9 November 2010Current accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages)
9 November 2010Registered office address changed from 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT United Kingdom on 9 November 2010 (2 pages)
9 November 2010Current accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages)
9 November 2010Registered office address changed from 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT United Kingdom on 9 November 2010 (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
21 September 2010Incorporation (20 pages)
21 September 2010Incorporation (20 pages)
21 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)