Stratford-Upon-Avon
Warwickshire
CV37 6RJ
Director Name | Mr Thomas Flannery |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roscommon Malthouse Lane Earlswood Solihull West Midlands B94 5DU |
Secretary Name | Mr Thomas Flannery |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roscommon Malthouse Lane Earlswood Solihull West Midlands B94 5DU |
Director Name | Cathryn Veronica Nash |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2004) |
Role | Secretary |
Correspondence Address | Orchard Farm Preston Road Lowsonford Solihull B95 5EZ |
Secretary Name | Mr Noel Christopher Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 15 Willoughby Drive Hillfield Solihull West Midlands B91 3GB |
Secretary Name | Cathryn Veronica Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | Orchard Farm Preston Road Lowsonford Solihull B95 5EZ |
Website | maycontractors.co.uk |
---|
Registered Address | Gautam House 1/3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Noel Christopher Nash 50.00% Ordinary |
---|---|
50 at £1 | Thomas Flannery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,253 |
Cash | £4,798 |
Current Liabilities | £191,411 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 March 1995 | Delivered on: 31 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 July 1987 | Delivered on: 4 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 acres of land at moorfield farm, letley green, hereford & worcester. Outstanding |
27 July 1987 | Delivered on: 4 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 acres of land at moorfield farm, letley green, hereford & worcester. Outstanding |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr Noel Christopher Nash on 17 December 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Director's details changed for Mr Noel Christopher Nash on 17 December 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Mr Noel Christopher Nash on 21 October 2011 (2 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Mr Noel Christopher Nash on 21 October 2011 (2 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 December 2010 | Director's details changed for Mr Noel Christopher Nash on 21 October 2010 (2 pages) |
11 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Director's details changed for Mr Noel Christopher Nash on 21 October 2010 (2 pages) |
11 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2009 | Director's details changed for Thomas Flannery on 21 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Thomas Flannery on 21 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Noel Christopher Nash on 21 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Noel Christopher Nash on 21 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
26 January 2007 | Return made up to 21/10/06; full list of members (3 pages) |
26 January 2007 | Return made up to 21/10/06; full list of members (3 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
4 December 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
4 December 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members
|
11 November 2003 | Return made up to 21/10/03; full list of members
|
23 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
21 November 2001 | Return made up to 21/10/01; full list of members
|
21 November 2001 | Return made up to 21/10/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 November 1999 | Return made up to 21/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 21/10/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 November 1998 | Return made up to 21/10/98; full list of members
|
11 November 1998 | Return made up to 21/10/98; full list of members
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
8 December 1997 | Return made up to 21/10/97; full list of members (6 pages) |
8 December 1997 | Return made up to 21/10/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 November 1995 | Return made up to 21/10/95; full list of members
|
1 November 1995 | Return made up to 21/10/95; full list of members
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
18 September 1986 | Company name changed gradelucky LIMITED\certificate issued on 18/09/86 (2 pages) |
18 September 1986 | Company name changed gradelucky LIMITED\certificate issued on 18/09/86 (2 pages) |
9 July 1986 | Incorporation (12 pages) |
9 July 1986 | Incorporation (12 pages) |