ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Midway Manufacturing Services LLP

Midway Manufacturing Services LLP is a dissolved company incorporated on 27 March 2007 with the registered office located in Sandbach, Cheshire. Midway Manufacturing Services LLP was registered 18 years ago.
Status
Dissolved
Dissolved on 21 February 2017 (8 years ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
OC327115
Limited liability partnership
Age
18 years
Incorporated 27 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Cockayne House
Love Lane
Betchton Nr Sandbach
Cheshire
CW11 2TS
Same address since incorporation
Telephone
01477 500665
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
-
British • Lives in England • Born in Oct 1961
British • Lives in England • Born in Jul 1976
British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Midway Manufacturing Ltd
Philip Anthony Harper and Mrs Rebekah Herschel Harper are mutual people.
Active
Midway Scientific Limited
Philip Anthony Harper and Mr Charles Elliot Hollinshead are mutual people.
Active
Midway H & S Holdings Ltd
Philip Anthony Harper and Mrs Rebekah Herschel Harper are mutual people.
Active
Midway Design Services Ltd
Philip Anthony Harper is a mutual person.
Active
Rack City Warehouse Solutions Ltd
Philip Anthony Harper is a mutual person.
Active
Midway Group Of Companies Ltd
Philip Anthony Harper is a mutual person.
Active
Midway Contract Electronics Limited
Philip Anthony Harper is a mutual person.
Active
Midway Procurement Ltd
Philip Anthony Harper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£70.34K
Increased by £15.35K (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£204.93K
Increased by £4.89K (+2%)
Total Liabilities
-£201.93K
Increased by £3.89K (+2%)
Net Assets
£3K
Increased by £1K (+50%)
Debt Ratio (%)
99%
Decreased by 0.46% (-0%)
Latest Activity
Voluntarily Dissolution
8 Years Ago on 21 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 6 Dec 2016
Application To Strike Off
8 Years Ago on 29 Nov 2016
Small Accounts Submitted
9 Years Ago on 13 Jul 2016
Confirmation Submitted
9 Years Ago on 10 May 2016
Miss Rebekah Herschel Shenton Appointed
10 Years Ago on 31 Jul 2015
Mr Philip Anthony Harper Appointed
10 Years Ago on 31 Jul 2015
Derek Crompton Resigned
10 Years Ago on 31 Jul 2015
Small Accounts Submitted
10 Years Ago on 6 Jul 2015
Philip Lawrence Mccurry Resigned
10 Years Ago on 31 Mar 2015
Get Credit Report
Discover Midway Manufacturing Services LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 6 Dec 2016
Application to strike the limited liability partnership off the register
Submitted on 29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
Submitted on 13 Jul 2016
Annual return made up to 27 March 2016
Submitted on 10 May 2016
Appointment of Miss Rebekah Herschel Shenton as a member on 31 July 2015
Submitted on 15 Oct 2015
Change of status notice
Submitted on 15 Oct 2015
Change of status notice
Submitted on 15 Oct 2015
Appointment of Mr Philip Anthony Harper as a member on 31 July 2015
Submitted on 6 Aug 2015
Termination of appointment of Derek Crompton as a member on 31 July 2015
Submitted on 4 Aug 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year