Company NameMidway Services Limited
Company StatusDissolved
Company Number02100914
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Dawson Farndale
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressInglenook Cottage
Main Street Gowdall
Goole
East Yorkshire
DN14 0AE
Director NameMark Robert Grenier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address12 Salters Way
Penistone
South Yorkshire
S30 6UE
Secretary NameElizabeth Marjory Mellor
NationalityBritish
StatusClosed
Appointed05 May 1994(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence AddressShaw Cottage Uppergate
Hepworth
Holmfirth
HD9 1TG
Director NameMarc- Hubert Tripet
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence Address4 Avenue Calas
Geneve 1206
Switzerland
Secretary NameMr John Michael Dyson
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressParkton Grove Hangingstone Road
Berry Brow
Huddersfield
West Yorkshire
HD4 7QU

Location

Registered AddressArthur Anderson
St Pauls House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£262,173
Net Worth£316,787
Current Liabilities£626,423

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
23 June 1997Receiver's abstract of receipts and payments (2 pages)
23 June 1997Receiver ceasing to act (1 page)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1996Appointment of receiver/manager (1 page)
27 March 1996Receiver's abstract of receipts and payments (2 pages)
27 March 1996Stat dec re 405(1) appt (3 pages)
15 June 1995Administrative Receiver's report (12 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Statement of Affairs in administrative receivership following report to creditors (18 pages)