Company NameMAYS Management Limited
Company StatusDissolved
Company Number03119512
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew James Tinker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleEstate Agent
Correspondence Address7 Holly Meadows
Ashford
Kent
TN23 3QR
Secretary NameLindsey Ann Tinker
NationalityBritish
StatusClosed
Appointed13 December 2000(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 06 June 2006)
RoleTeacher
Correspondence Address7 Holly Meadows
Ashford
Kent
TN23 3QR
Secretary NameMr William John Everitt Kerr
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Talisman Road
Bicester
Oxfordshire
OX26 6HR
Secretary NameJames Dobson
NationalityBritish
StatusResigned
Appointed09 September 1996(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressGoatscliffe Cottage
Goatscliffe Farm Lane
Grindleford
Derbyshire
S32 2HW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address262 Fulham Road
London
SW10 9EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 October 2003Return made up to 30/10/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 November 2002Return made up to 30/10/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 November 2001Return made up to 30/10/01; full list of members (6 pages)
25 January 2001Return made up to 30/10/00; full list of members (6 pages)
15 January 2001New secretary appointed (2 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 December 2000Secretary resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 November 1997Return made up to 30/10/97; no change of members (4 pages)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 December 1996Return made up to 30/10/96; full list of members (6 pages)
9 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996New secretary appointed (2 pages)
9 June 1996Registered office changed on 09/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
9 June 1996Director resigned (1 page)
30 October 1995Incorporation (28 pages)