Company NameMidways Plumbing Ltd
Company StatusDissolved
Company Number09381744
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 2 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Mark Digby
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed09 January 2015(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Craftsman Square Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH

Location

Registered Address1 Craftsman Square Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mark Digby
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 August 2016Registered office address changed from 2 Park View Court Walters Close Leigh-on-Sea Essex SS9 5YH England to 1 Craftsman Square Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 2 Park View Court Walters Close Leigh-on-Sea Essex SS9 5YH England to 1 Craftsman Square Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 19 August 2016 (1 page)
11 June 2016Micro company accounts made up to 31 January 2016 (3 pages)
11 June 2016Micro company accounts made up to 31 January 2016 (3 pages)
23 April 2016Registered office address changed from 97 Carlingford Drive Westcliff-on-Sea Essex SS0 0SD to 2 Park View Court Walters Close Leigh-on-Sea Essex SS9 5YH on 23 April 2016 (1 page)
23 April 2016Registered office address changed from 97 Carlingford Drive Westcliff-on-Sea Essex SS0 0SD to 2 Park View Court Walters Close Leigh-on-Sea Essex SS9 5YH on 23 April 2016 (1 page)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from 62 Fairfield Road Leigh-on-Sea Essex SS9 5RY United Kingdom to 97 Carlingford Drive Westcliff-on-Sea Essex SS0 0SD on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 62 Fairfield Road Leigh-on-Sea Essex SS9 5RY United Kingdom to 97 Carlingford Drive Westcliff-on-Sea Essex SS0 0SD on 19 February 2015 (1 page)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)