Company NameMidway Network Housing Support
Company StatusDissolved
Company Number04690411
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date27 December 2017 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohn Haddrell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorhead Savage Moorgate Croft Business Centre
South Grove
Rotherham
S60 2DH
Director NameIvan John Brentnall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Thomas Close
Tibshelf
Derbyshire
DE55 5PD
Director NameMr Johnathan David Rye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomefield Mansfield Road
Tibshelf
Alfreton
Derbyshire
DE55 5NF
Secretary NameJohn Haddrell
NationalityBritish
StatusClosed
Appointed12 November 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 27 December 2017)
RoleCompany Director
Correspondence Address8 St John Street
Mansfield
Nottinghamshire
NG18 1QH
Director NameMr Alan Richard Hunter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 St John Street
Mansfield
Nottinghamshire
NG18 1QH
Secretary NameRobin Giles Hilary Johnson
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Church Drive
Carrington
Nottingham
Nottinghamshire
NG5 2BA
Secretary NameMr Alan Richard Hunter
NationalityBritish
StatusResigned
Appointed07 July 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address5 St John Street
Mansfield
Nottinghamshire
NG18 1QH
Director NamePeter Robinson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressThe Flat 123-5 High Street
Tibshelf
Derbyshire
DE55 5PP
Director NameMr Jonathan Rye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2010)
RoleResidential & Commercial Landlord
Country of ResidenceEngland
Correspondence AddressHomefield Mansfield Road
Tibshelf
Alfreton
Derbyshire
DE55 5NF
Director NameMr Jonathan Rye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(4 years after company formation)
Appointment DurationResigned same day (resigned 13 March 2007)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield Mansfield Road
Tibshelf
Alfreton
Derbyshire
DE55 5NF

Location

Registered AddressMoorhead Savage Moorgate Croft Business Centre
South Grove
Rotherham
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2012
Net Worth-£452,970
Cash£58,663
Current Liabilities£537,423

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
21 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (15 pages)
18 March 2016Liquidators statement of receipts and payments to 12 January 2016 (8 pages)
18 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (8 pages)
26 January 2015Registered office address changed from 8 St. John Street Mansfield Nottinghamshire NG18 1QH to Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham S60 2DH on 26 January 2015 (1 page)
23 January 2015Appointment of a voluntary liquidator (2 pages)
23 January 2015Statement of affairs with form 4.19 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Annual return made up to 25 February 2014 no member list (5 pages)
6 March 2014Director's details changed for John Haddrell on 25 February 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 March 2013Annual return made up to 25 February 2013 no member list (5 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 March 2012Annual return made up to 25 February 2012 no member list (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 25 February 2011 no member list (5 pages)
23 February 2011Termination of appointment of Alan Hunter as a director (2 pages)
23 February 2011Appointment of John Haddrell as a secretary (3 pages)
23 February 2011Termination of appointment of Alan Hunter as a secretary (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Alan Richard Hunter on 5 October 2009 (2 pages)
17 May 2010Termination of appointment of Jonathan Rye as a director (1 page)
17 May 2010Director's details changed for Mr Johnathan David Rye on 5 October 2009 (2 pages)
17 May 2010Director's details changed for John Haddrell on 5 October 2009 (2 pages)
17 May 2010Director's details changed for Ivan John Brentnall on 5 October 2009 (2 pages)
17 May 2010Director's details changed for John Haddrell on 5 October 2009 (2 pages)
17 May 2010Annual return made up to 25 February 2010 no member list (4 pages)
17 May 2010Director's details changed for Mr Johnathan David Rye on 5 October 2009 (2 pages)
17 May 2010Director's details changed for Alan Richard Hunter on 5 October 2009 (2 pages)
17 May 2010Director's details changed for Ivan John Brentnall on 5 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Appointment of Mr Johnathan David Rye as a director (2 pages)
27 April 2009Annual return made up to 25/02/09 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Appointment terminated director jonathon rye (1 page)
9 September 2008Registered office changed on 09/09/2008 from 16 white hart street mansfield nottinghamshire NG18 1DG (1 page)
21 May 2008Annual return made up to 25/02/08 (3 pages)
19 March 2008Director appointed mr jonathan rye (1 page)
19 March 2008Annual return made up to 25/02/07 (3 pages)
14 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 June 2007New director appointed (3 pages)
5 June 2007Director resigned (1 page)
1 March 2007Annual return made up to 25/02/06 (5 pages)
19 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Annual return made up to 25/02/05 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Annual return made up to 07/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 July 2004New secretary appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 48 church drive carrington nottingham nottinghamshire NG5 2BA (1 page)
7 March 2003Incorporation (20 pages)