Company NameMidwest Hanger (UK) Ltd
Company StatusDissolved
Company Number03073692
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)
Previous NameHoodco 467 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Stephen Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 03 November 1998)
RoleBusinessman
Correspondence Address4312 Clary Boulevard
Kansas City
Mo 64130
Director NameTerry A Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 03 November 1998)
RoleBusiness Person
Correspondence Address4312 Clary Boulevard
Kansas City
Mo64130
Secretary NameMartin Hugh Rosemond
NationalityBritish
StatusClosed
Appointed22 May 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 1998)
RoleAccountant
Correspondence Address32 Balmoral Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5YA
Director NameAustin Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleLegal Secretary
Correspondence AddressAlliance House Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6LJ
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleLegal Secretary
Correspondence AddressAlliance House Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6LJ
Secretary NameJohn Nicholas James
NationalityBritish
StatusResigned
Appointed13 July 1995(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address20 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ

Location

Registered Address17 Northumberland Square
North Shields
Tyne & Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
26 May 1998Full accounts made up to 31 December 1997 (8 pages)
22 May 1998Application for striking-off (1 page)
25 September 1997Return made up to 28/06/97; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: alliance house hood street newcastle upon tyne tyne and wear NE1 6LJ (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
11 February 1997Full accounts made up to 31 December 1996 (8 pages)
6 November 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996Ad 08/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 April 1996Accounting reference date notified as 31/12 (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995New director appointed (2 pages)
28 June 1995Incorporation (17 pages)