MIDWAY COLOUR PRINT LIMITED

Register to unlock more data on OkredoRegister

MIDWAY COLOUR PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03507592

Incorporation date

09/02/1998

Size

Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1998)
dot icon08/02/2013
Final Gazette dissolved following liquidation
dot icon08/11/2012
Notice of move from Administration to Dissolution on 2012-07-26
dot icon31/07/2012
Administrator's progress report to 2012-07-26
dot icon27/02/2012
Administrator's progress report to 2012-01-26
dot icon05/01/2012
Administrator's progress report to 2011-07-26
dot icon05/01/2012
Notice of extension of period of Administration
dot icon10/07/2011
Notice of extension of period of Administration
dot icon27/02/2011
Administrator's progress report to 2011-01-26
dot icon05/09/2010
Administrator's progress report to 2010-07-26
dot icon24/03/2010
Statement of administrator's proposal
dot icon11/02/2010
Registered office address changed from 16-20 the Midlands Industrial Estate Holt Wiltshire BA146RU England on 2010-02-12
dot icon03/02/2010
Appointment of an administrator
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/03/2009
Return made up to 10/02/09; full list of members
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Registered office changed on 31/03/2009 from units 16-20 midlands industrial estate holt trowbridge wiltshire BA14 6RU
dot icon30/03/2009
Location of debenture register
dot icon01/09/2008
Accounts for a small company made up to 2008-04-30
dot icon11/03/2008
Return made up to 10/02/08; full list of members
dot icon07/02/2008
Secretary resigned
dot icon02/01/2008
New director appointed
dot icon09/08/2007
Accounts for a small company made up to 2007-04-30
dot icon02/08/2007
Resolutions
dot icon25/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Declaration of assistance for shares acquisition
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Return made up to 10/02/07; full list of members
dot icon18/09/2006
Accounts for a small company made up to 2006-04-30
dot icon27/04/2006
Auditor's resignation
dot icon14/02/2006
Return made up to 10/02/06; full list of members
dot icon14/02/2006
Director resigned
dot icon15/11/2005
Accounts for a small company made up to 2005-04-30
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon09/02/2005
Return made up to 10/02/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-04-30
dot icon15/02/2004
Return made up to 10/02/04; full list of members
dot icon15/02/2004
Director's particulars changed
dot icon28/01/2004
Certificate of re-registration from Public Limited Company to Private
dot icon28/01/2004
Re-registration of Memorandum and Articles
dot icon28/01/2004
Application for reregistration from PLC to private
dot icon28/01/2004
Resolutions
dot icon17/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon28/05/2003
Particulars of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon18/03/2003
Return made up to 10/02/03; no change of members
dot icon18/03/2003
Secretary resigned;director's particulars changed
dot icon30/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon23/10/2002
New secretary appointed
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned
dot icon07/03/2002
Return made up to 10/02/02; change of members
dot icon07/03/2002
Director's particulars changed
dot icon22/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon21/10/2001
New director appointed
dot icon22/08/2001
New secretary appointed
dot icon01/07/2001
Return made up to 10/02/01; full list of members; amend
dot icon01/07/2001
Location of register of members address changed
dot icon26/06/2001
Memorandum and Articles of Association
dot icon23/05/2001
Ad 01/05/01--------- £ si 12848@1=12848 £ ic 204370/217218
dot icon09/05/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon13/02/2001
Return made up to 10/02/01; full list of members
dot icon22/01/2001
Certificate of change of name
dot icon14/12/2000
Ad 01/11/00--------- £ si 19152@1=19152 £ ic 204370/223522
dot icon27/11/2000
Nc inc already adjusted 30/10/00
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Full group accounts made up to 2000-04-30
dot icon27/11/2000
Full accounts made up to 2000-04-30
dot icon15/11/2000
Director's particulars changed
dot icon07/11/2000
Resolutions
dot icon01/11/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon11/04/2000
Return made up to 10/02/00; full list of members
dot icon11/04/2000
Location of register of members address changed
dot icon11/04/2000
New director appointed
dot icon06/03/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon13/09/1999
Full accounts made up to 1999-04-30
dot icon13/09/1999
Full group accounts made up to 1999-04-30
dot icon26/07/1999
New director appointed
dot icon27/06/1999
New director appointed
dot icon15/06/1999
Ad 25/05/99--------- premium £ si 4370@1=4370 £ ic 200000/204370
dot icon13/06/1999
Resolutions
dot icon13/06/1999
Resolutions
dot icon13/06/1999
£ nc 200000/204370 25/05/99
dot icon12/03/1999
Return made up to 10/02/99; full list of members
dot icon05/01/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon26/07/1998
Certificate of re-registration from Private to Public Limited Company
dot icon26/07/1998
Re-registration of Memorandum and Articles
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Auditor's report
dot icon26/07/1998
Auditor's statement
dot icon26/07/1998
Balance Sheet
dot icon26/07/1998
Declaration on reregistration from private to PLC
dot icon26/07/1998
Application for reregistration from private to PLC
dot icon26/07/1998
New director appointed
dot icon14/07/1998
Particulars of contract relating to shares
dot icon14/07/1998
Ad 31/03/98--------- £ si 190000@1=190000 £ ic 2/190002
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
£ nc 10000/200000 31/03/98
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Secretary resigned
dot icon21/06/1998
Director resigned
dot icon10/06/1998
£ nc 1000/10000 16/03/98
dot icon10/06/1998
Registered office changed on 11/06/98 from: 13 queen square bath bath and north east somerset BA1 2HJ
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon05/05/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Registered office changed on 11/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon10/03/1998
Memorandum and Articles of Association
dot icon08/03/1998
Certificate of change of name
dot icon09/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Mark
Director
01/10/2001 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/1998 - 03/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/02/1998 - 03/03/1998
43699
Oatley, Peter James
Director
01/08/2000 - 10/07/2007
9
Freke, Shaun Dean
Director
10/03/1999 - 31/01/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIDWAY COLOUR PRINT LIMITED

MIDWAY COLOUR PRINT LIMITED is an(a) Dissolved company incorporated on 09/02/1998 with the registered office located at 4 St Giles Court, Southampton Street, Reading RG1 2QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDWAY COLOUR PRINT LIMITED?

toggle

MIDWAY COLOUR PRINT LIMITED is currently Dissolved. It was registered on 09/02/1998 and dissolved on 08/02/2013.

Where is MIDWAY COLOUR PRINT LIMITED located?

toggle

MIDWAY COLOUR PRINT LIMITED is registered at 4 St Giles Court, Southampton Street, Reading RG1 2QL.

What does MIDWAY COLOUR PRINT LIMITED do?

toggle

MIDWAY COLOUR PRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for MIDWAY COLOUR PRINT LIMITED?

toggle

The latest filing was on 08/02/2013: Final Gazette dissolved following liquidation.