Company NameMidway Trading Limited
Company StatusDissolved
Company Number02030382
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 10 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Joy Stevens
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(6 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 12 July 2017)
RoleCompany Director
Correspondence Address3 Briardene Close
Sunderland
Tyne & Wear
SR3 3RU
Director NameMr William Stevens
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(6 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 12 July 2017)
RoleCompany Director
Correspondence Address3 Briardene Close
East Herrington
Sunderland
Tyne & Wear
SR3 3RU
Secretary NameMr William Stevens
NationalityBritish
StatusClosed
Appointed20 September 1992(6 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 12 July 2017)
RoleCompany Director
Correspondence Address3 Briardene Close
East Herrington
Sunderland
Tyne & Wear
SR3 3RU

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£44,340
Cash£6,168
Current Liabilities£31,309

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
6 August 2016Liquidators' statement of receipts and payments to 26 July 2016 (16 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2015Liquidators statement of receipts and payments to 26 July 2015 (14 pages)
23 September 2015Liquidators' statement of receipts and payments to 26 July 2015 (14 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
6 September 2013Liquidators' statement of receipts and payments to 26 July 2013 (15 pages)
6 September 2013Liquidators statement of receipts and payments to 26 July 2013 (15 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Statement of affairs with form 4.19 (6 pages)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2012Registered office address changed from 7 Blind Lane Silksworth Sunderland Tyne and Wear SR3 1AU on 11 July 2012 (2 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
(5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Return made up to 20/09/07; full list of members (5 pages)
19 October 2006Return made up to 20/09/06; full list of members (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 20/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Return made up to 20/09/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2003Return made up to 20/09/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 September 2001Return made up to 20/09/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Return made up to 20/09/00; full list of members (6 pages)
11 October 1999Return made up to 20/09/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 December 1998Return made up to 20/09/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 October 1997Return made up to 20/09/97; no change of members (4 pages)
9 October 1996Return made up to 20/09/95; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 September 1986Allotment of shares (3 pages)