Company NameMidwinter Technology Limited
Company StatusDissolved
Company Number06998058
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Gardner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(3 days after company formation)
Appointment Duration8 years, 5 months (closed 13 February 2018)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Egret Crescent
Colchester
Essex
CO4 3FP
Director NameKeeley Ann Hazelhurst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(11 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 13 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMr John Richard Gardner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales

Contact

Websitemidwintertech.com

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew David Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£7,904
Cash£10,474
Current Liabilities£9,013

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
15 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
23 April 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
23 April 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 August 2010Appointment of Keeley Ann Hazelhurst as a director (7 pages)
9 August 2010Appointment of Keeley Ann Hazelhurst as a director (7 pages)
13 September 2009Director appointed andrew david gardner (1 page)
13 September 2009Director appointed andrew david gardner (1 page)
1 September 2009Appointment terminated director john gardner (1 page)
1 September 2009Appointment terminated director john gardner (1 page)
24 August 2009Incorporation (19 pages)
24 August 2009Incorporation (19 pages)