Company NameMay Contractors Limited
Company StatusDissolved
Company Number02035334
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameGradelucky Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Noel Christopher Nash
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(6 years, 3 months after company formation)
Appointment Duration27 years, 4 months (closed 25 February 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Holly Orchard
Stratford-Upon-Avon
Warwickshire
CV37 6RJ
Director NameMr Thomas Flannery
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed20 October 2004(18 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoscommon Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5DU
Secretary NameMr Thomas Flannery
NationalityIrish
StatusClosed
Appointed20 October 2004(18 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoscommon Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5DU
Director NameCathryn Veronica Nash
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 3 months after company formation)
Appointment Duration12 years (resigned 20 October 2004)
RoleSecretary
Correspondence AddressOrchard Farm
Preston Road
Lowsonford
Solihull
B95 5EZ
Secretary NameMr Noel Christopher Nash
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address15 Willoughby Drive
Hillfield
Solihull
West Midlands
B91 3GB
Secretary NameCathryn Veronica Nash
NationalityBritish
StatusResigned
Appointed23 March 1998(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressOrchard Farm
Preston Road
Lowsonford
Solihull
B95 5EZ

Contact

Websitemaycontractors.co.uk

Location

Registered AddressGautam House
1/3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Noel Christopher Nash
50.00%
Ordinary
50 at £1Thomas Flannery
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,253
Cash£4,798
Current Liabilities£191,411

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 March 1995Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Director's details changed for Mr Noel Christopher Nash on 17 December 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Director's details changed for Mr Noel Christopher Nash on 17 December 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
17 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
17 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
18 November 2011Director's details changed for Mr Noel Christopher Nash on 21 October 2011 (2 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
18 November 2011Director's details changed for Mr Noel Christopher Nash on 21 October 2011 (2 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 December 2010Director's details changed for Mr Noel Christopher Nash on 21 October 2010 (2 pages)
11 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
11 December 2010Director's details changed for Mr Noel Christopher Nash on 21 October 2010 (2 pages)
11 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2009Director's details changed for Thomas Flannery on 21 October 2009 (2 pages)
18 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Thomas Flannery on 21 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Noel Christopher Nash on 21 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Noel Christopher Nash on 21 October 2009 (2 pages)
18 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 November 2008Return made up to 21/10/08; full list of members (4 pages)
7 November 2008Return made up to 21/10/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 21/10/07; full list of members (3 pages)
20 December 2007Return made up to 21/10/07; full list of members (3 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
26 January 2007Return made up to 21/10/06; full list of members (3 pages)
26 January 2007Return made up to 21/10/06; full list of members (3 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 21/10/05; full list of members (3 pages)
22 November 2005Return made up to 21/10/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 October 2004Return made up to 21/10/04; full list of members (7 pages)
26 October 2004Return made up to 21/10/04; full list of members (7 pages)
4 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
4 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
11 November 2003Return made up to 21/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Return made up to 21/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
21 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 December 2000Return made up to 21/10/00; full list of members (6 pages)
8 December 2000Return made up to 21/10/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 November 1999Return made up to 21/10/99; full list of members (8 pages)
8 November 1999Return made up to 21/10/99; full list of members (8 pages)
9 March 1999Full accounts made up to 31 March 1998 (11 pages)
9 March 1999Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Full accounts made up to 31 March 1997 (10 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Full accounts made up to 31 March 1997 (10 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
8 December 1997Return made up to 21/10/97; full list of members (6 pages)
8 December 1997Return made up to 21/10/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Return made up to 21/10/96; full list of members (6 pages)
18 November 1996Return made up to 21/10/96; full list of members (6 pages)
4 December 1995Full accounts made up to 31 March 1995 (11 pages)
4 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 November 1995Return made up to 21/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 1995Return made up to 21/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
18 September 1986Company name changed gradelucky LIMITED\certificate issued on 18/09/86 (2 pages)
18 September 1986Company name changed gradelucky LIMITED\certificate issued on 18/09/86 (2 pages)
9 July 1986Incorporation (12 pages)
9 July 1986Incorporation (12 pages)