Company NameMidway Manufacturing Services Llp
Company StatusDissolved
Company NumberOC327115
CategoryLimited Liability Partnership
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameMr Charles Elliot Hollinshead
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burford Avenue
Water Hayes Village
Newcastle
ST5 7UD
LLP Designated Member NameMr Philip Anthony Harper
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockayne House
Love Lane
Betchton Nr Sandbach
Cheshire
CW11 2TS
LLP Member NameMiss Rebekah Herschel Shenton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockayne House
Love Lane
Betchton Nr Sandbach
Cheshire
CW11 2TS
LLP Designated Member NamePhilip Lawrence McCurry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Astley Close
Knutsford
WA16 8GZ
LLP Designated Member NameDerek Crompton
Date of BirthJuly 1950 (Born 73 years ago)
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grays Close
Scholar Green
Stoke On Trent
ST7 3LU

Contact

Websitemidwayservices.co.uk
Email address[email protected]
Telephone01477 500665
Telephone regionHolmes Chapel

Location

Registered AddressCockayne House
Love Lane
Betchton Nr Sandbach
Cheshire
CW11 2TS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBetchton
WardBrereton Rural

Financials

Year2014
Net Worth£48,460
Cash£54,987
Current Liabilities£151,575

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the limited liability partnership off the register (3 pages)
29 November 2016Application to strike the limited liability partnership off the register (3 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 27 March 2016 (4 pages)
10 May 2016Annual return made up to 27 March 2016 (4 pages)
15 October 2015Appointment of Miss Rebekah Herschel Shenton as a member on 31 July 2015 (2 pages)
15 October 2015Change of status notice (1 page)
15 October 2015Change of status notice (1 page)
15 October 2015Appointment of Miss Rebekah Herschel Shenton as a member on 31 July 2015 (2 pages)
15 October 2015Change of status notice (2 pages)
15 October 2015Change of status notice (2 pages)
6 August 2015Appointment of Mr Philip Anthony Harper as a member on 31 July 2015 (2 pages)
6 August 2015Appointment of Mr Philip Anthony Harper as a member on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Derek Crompton as a member on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Derek Crompton as a member on 31 July 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
19 April 2015Termination of appointment of Philip Lawrence Mccurry as a member on 31 March 2015 (1 page)
19 April 2015Termination of appointment of Philip Lawrence Mccurry as a member on 31 March 2015 (1 page)
31 March 2015Annual return made up to 27 March 2015 (4 pages)
31 March 2015Annual return made up to 27 March 2015 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 27 March 2014 (4 pages)
8 April 2014Annual return made up to 27 March 2014 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
21 May 2013Annual return made up to 27 March 2013 (4 pages)
21 May 2013Annual return made up to 27 March 2013 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 27 March 2012 (4 pages)
24 April 2012Annual return made up to 27 March 2012 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
12 April 2011Member's details changed for Derek Crompton on 27 March 2011 (2 pages)
12 April 2011Member's details changed for Charles Hollinshead on 27 March 2011 (2 pages)
12 April 2011Annual return made up to 27 March 2011 (4 pages)
12 April 2011Member's details changed for Charles Hollinshead on 27 March 2011 (2 pages)
12 April 2011Member's details changed for Derek Crompton on 27 March 2011 (2 pages)
12 April 2011Annual return made up to 27 March 2011 (4 pages)
12 April 2011Member's details changed for Philip Mccurry on 27 March 2011 (2 pages)
12 April 2011Member's details changed for Philip Mccurry on 27 March 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 (7 pages)
28 April 2010Annual return made up to 27 March 2010 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Annual return made up to 27/03/09 (3 pages)
20 April 2009Annual return made up to 27/03/09 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Annual return made up to 27/03/08 (3 pages)
8 September 2008Annual return made up to 27/03/08 (3 pages)
27 March 2007Incorporation (4 pages)
27 March 2007Incorporation (4 pages)