Company NameMay Day It Ltd
Company StatusDissolved
Company Number01950041
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NamesEdenfleet Finance Limited and Top Cat Solutions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Derek Loveday Paul May
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2005(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 10 May 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Elm Park Gardens
South Croydon
Surrey
CR2 8RW
Secretary NameMr David Henry Jude May
NationalityBritish
StatusClosed
Appointed05 June 2005(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 10 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Fawcett Road
Croydon
Surrey
CR0 1SP
Director NameDavid Hugh Andrews
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 June 2005)
RoleChartered Accountant
Correspondence AddressDormers Wood
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameChristopher Chesnaye James
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 May 2003)
RoleChartered Accountant
Correspondence AddressSilverwood Firgrove Road
Cross-In-Hand
Heathfield
East Sussex
TN21 0QN
Secretary NamePeter Ward
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressMeadows Foot Hollow Lane
Dormansland
Lingfield
Surrey
RH7 6NU
Secretary NameDavid Hugh Andrews
NationalityBritish
StatusResigned
Appointed02 October 1995(10 years after company formation)
Appointment Duration9 years, 8 months (resigned 20 June 2005)
RoleChartered Accountant
Correspondence AddressDormers Wood
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameNicola Georgina Andrews
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2005)
RoleCommunications & Technology
Correspondence Address47 Lynette Avenue
Clapham South
London
SW4 9HF

Contact

Websitewww.maydayit.co.uk
Telephone01603 481995
Telephone regionNorwich

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Chesnaye James
50.00%
Ordinary
1 at £1David Hugh Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£2,777
Current Liabilities£5,982

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2015Voluntary strike-off action has been suspended (1 page)
18 March 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from 17 Elm Park Gardens Croydon Surrey CR2 8RW on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 17 Elm Park Gardens Croydon Surrey CR2 8RW on 16 February 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Derek May on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Derek May on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Derek May on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 March 2009Return made up to 29/01/09; full list of members (3 pages)
23 March 2009Return made up to 29/01/09; full list of members (3 pages)
12 June 2008Return made up to 29/01/08; full list of members (3 pages)
12 June 2008Return made up to 29/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 May 2007Return made up to 29/01/07; full list of members (2 pages)
16 May 2007Return made up to 29/01/07; full list of members (2 pages)
5 April 2007Return made up to 29/01/06; full list of members (2 pages)
5 April 2007Return made up to 29/01/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 22 worgret road wareham dorset BH20 4PN (1 page)
14 July 2005Registered office changed on 14/07/05 from: 22 worgret road wareham dorset BH20 4PN (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Company name changed top cat solutions LTD\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed top cat solutions LTD\certificate issued on 09/06/05 (2 pages)
11 February 2005Return made up to 29/01/05; full list of members (7 pages)
11 February 2005Return made up to 29/01/05; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 March 2004Return made up to 29/01/04; full list of members (7 pages)
18 March 2004Return made up to 29/01/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
25 April 2003Company name changed edenfleet finance LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed edenfleet finance LIMITED\certificate issued on 25/04/03 (2 pages)
14 February 2003Return made up to 29/01/03; full list of members (7 pages)
14 February 2003Return made up to 29/01/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 1999Return made up to 29/01/99; full list of members (6 pages)
25 February 1999Return made up to 29/01/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1997Return made up to 29/01/97; no change of members (4 pages)
26 January 1997Return made up to 29/01/97; no change of members (4 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
15 April 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 October 1995New secretary appointed (2 pages)
9 October 1995New secretary appointed (2 pages)