Company NameMidway Shipping & Trading Limited
Company StatusDissolved
Company Number05320197
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDirk Cornelis Van Den Boogaard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGovert Flinckstraat 11
Oud-Beyerland
3262 Td
Netherlands
Secretary NameAndrew Coulter
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Coggeshall Road
Ardleigh
Colchester
Essex
CO7 7LP
Secretary NamePhilip Hoy
NationalityBritish
StatusResigned
Appointed01 December 2005(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 December 2008)
RoleCompany Director
Correspondence Address1 Little Garth Cottages
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Little Garth Cottages
Princel Lane Dedham
Colchester
Essex
CO7 6HD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Accounts

Latest Accounts17 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End17 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2009Appointment terminated director dirk van den boogaard (2 pages)
17 April 2009Accounts for a dormant company made up to 17 December 2008 (13 pages)
17 April 2009Appointment terminated secretary philip hoy (2 pages)
17 April 2009Accounting reference date shortened from 31/12/2008 to 17/12/2008 (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
5 March 2008Return made up to 23/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 February 2008Resolutions
  • RES13 ‐ Accounts received 31/12/07
(5 pages)
2 February 2007Return made up to 23/12/06; full list of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 February 2006Return made up to 23/12/05; full list of members (7 pages)
23 February 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 16 coggeshall road ardleigh colchester essex CO7 7LP (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 35 firs avenue london N11 3NE (1 page)