Company NameG & D May Limited
Company StatusDissolved
Company Number04380896
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham David Ainscow
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address17 Grove Way
Esher
Surrey
KT10 8HH
Director NameLisa Christine Ainscow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleSecretary
Correspondence Address17 Grove Way
Esher
Surrey
KT10 8HH
Secretary NameLisa Christine Ainscow
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleSecretary
Correspondence Address17 Grove Way
Esher
Surrey
KT10 8HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Turnover£97,413
Gross Profit£97,413
Net Worth£129,072
Cash£23,158
Current Liabilities£17,386

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
4 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 April 2007Application for striking-off (1 page)
24 March 2007Registered office changed on 24/03/07 from: 17 grove way esher surrey KT10 8HH (1 page)
22 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 March 2006Return made up to 25/02/06; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 February 2005Return made up to 25/02/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 February 2004Return made up to 25/02/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2002Registered office changed on 20/05/02 from: 1 holmesdale terrace willow green, north holmwood dorking surrey RH5 4JD (1 page)
5 March 2002Secretary resigned (1 page)
25 February 2002Incorporation (20 pages)