Company NameProject May Limited
DirectorFiona-Ann Pollard
Company StatusDissolved
Company Number02962606
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Previous NameThe Hop Farm Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameFiona-Ann Pollard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(4 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressMoors Farm House
Spenny Lane
Collier Street
Kent
TN12 9PR
Secretary NameBrent Pollard
NationalityBritish
StatusCurrent
Appointed04 June 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressMoors Farm House Spenny Lane
Collier Street
Marden
Kent
TN12 9PR
Director NameBrent Pollard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleBanker
Correspondence AddressMoors Farm House Spenny Lane
Collier Street
Marden
Kent
TN12 9PR
Secretary NameKaren Sheila Wood
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Grecian Road
Tunbridge Wells
Kent
TN1 1TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Williamson Ltd
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,428,063
Cash£158,645
Current Liabilities£1,046,210

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 October 2006Company name changed the hop farm LIMITED\certificate issued on 10/10/06 (2 pages)
5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
11 March 2005Registered office changed on 11/03/05 from: the hop farm country park, beltring, paddock wood kent TN12 6PY (1 page)
8 March 2005Declaration of solvency (3 pages)
8 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 March 2005Appointment of a voluntary liquidator (1 page)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 September 2004Return made up to 13/08/04; full list of members (7 pages)
21 July 2004Registered office changed on 21/07/04 from: beaver accounting LTD 86 edgehill road chislehurst kent BR7 6LB (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
5 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 September 2003Registered office changed on 04/09/03 from: the hop farm beltring paddock wood kent TN12 6PY (1 page)
16 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 January 2003Ad 16/12/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003£ nc 100/1000 13/12/02 (1 page)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 August 2001Return made up to 13/08/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Return made up to 13/08/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 September 1999Return made up to 13/08/99; no change of members (4 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (6 pages)
15 September 1998Return made up to 26/08/98; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 26/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1997Registered office changed on 22/08/97 from: moors farm house spenny lane collier street marden kent TN12 9PR (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1997Company name changed liontrap LIMITED\certificate issued on 01/08/97 (2 pages)
7 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1996Return made up to 26/08/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 December 1995 (7 pages)
29 August 1995Return made up to 26/08/95; full list of members (6 pages)
26 May 1995Registered office changed on 26/05/95 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
6 April 1995Accounting reference date notified as 31/12 (1 page)
26 August 1994Incorporation (17 pages)