Company NameMay Civil Engineering Limited
Company StatusDissolved
Company Number02795665
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Noel Christopher Nash
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
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
Appointed08 April 2011(18 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoscommon Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5DU
Secretary NameMrs Cathryn Veronica Nash
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Victoria House
1 Grove Road Knowle
Solihull
West Midlands
B93 0PH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

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

Accounts

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

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 September 2018Change of name notice (2 pages)
5 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-29
(2 pages)
21 March 2018Confirmation statement made on 3 March 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)
5 April 2017Change of name notice (2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
5 April 2017Change of name notice (2 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Director's details changed for Mr Noel Christopher Nash on 4 April 2014 (2 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Director's details changed for Mr Noel Christopher Nash on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Noel Christopher Nash on 4 April 2014 (2 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Mr Noel Christopher Nash on 8 April 2011 (2 pages)
14 May 2012Director's details changed for Mr Noel Christopher Nash on 8 April 2011 (2 pages)
14 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Cathryn Nash as a secretary (1 page)
14 May 2012Termination of appointment of Cathryn Nash as a secretary (1 page)
14 May 2012Director's details changed for Mr Noel Christopher Nash on 8 April 2011 (2 pages)
18 July 2011Memorandum and Articles of Association (12 pages)
18 July 2011Memorandum and Articles of Association (12 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed may builders LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
12 July 2011Company name changed may builders LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Appointment of Mr Thomas Flannery as a director (2 pages)
3 May 2011Appointment of Mr Thomas Flannery as a director (2 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Noel Christopher Nash on 3 March 2011 (3 pages)
14 March 2011Director's details changed for Noel Christopher Nash on 3 March 2011 (3 pages)
14 March 2011Secretary's details changed for Mrs Cathryn Veronica Nash on 3 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Cathryn Veronica Nash on 3 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Cathryn Veronica Nash on 3 March 2011 (2 pages)
14 March 2011Director's details changed for Noel Christopher Nash on 3 March 2011 (3 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Director's details changed for Noel Christopher Nash on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Noel Christopher Nash on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Noel Christopher Nash on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 03/03/09; full list of members (3 pages)
21 April 2009Return made up to 03/03/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 03/03/07; full list of members (2 pages)
2 April 2007Return made up to 03/03/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 03/03/06; full list of members (2 pages)
15 May 2006Return made up to 03/03/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
1 April 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
1 April 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 03/03/03; full list of members (6 pages)
17 March 2003Return made up to 03/03/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 April 2001Return made up to 03/03/01; full list of members (6 pages)
24 April 2001Return made up to 03/03/01; full list of members (6 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 March 2000Return made up to 03/03/00; full list of members (6 pages)
21 March 2000Return made up to 03/03/00; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 March 1998Return made up to 03/03/98; full list of members (6 pages)
24 March 1998Return made up to 03/03/98; full list of members (6 pages)
12 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 April 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 March 1996Return made up to 03/03/96; full list of members (6 pages)
25 March 1996Return made up to 03/03/96; full list of members (6 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Return made up to 03/03/95; full list of members (6 pages)
24 March 1995Return made up to 03/03/95; full list of members (6 pages)