Company NameMay Leisure Limited
Company StatusDissolved
Company Number04678928
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date1 July 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSimon Bell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleLicensee
Correspondence Address68 Connaught Road
West Lane
Middlesbrough
TS5 4AN
Director NameMrs Jacqueline Norma May
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Director NamePeter Geoffrey May
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Wilton Castle
Wilton
Redcar
Cleveland
TS10 4FB
Director NameMr Robert May
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Secretary NameMr Robert May
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£72,242
Cash£9,223
Current Liabilities£140,453

Accounts

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

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2009Liquidators statement of receipts and payments to 25 March 2009 (6 pages)
1 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2008Appointment of a voluntary liquidator (2 pages)
15 June 2008Statement of affairs with form 4.19 (5 pages)
15 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2008Registered office changed on 12/05/2008 from c/o anderson barrowcliff LLP waterloo house teesdale south thornaby place thornaby on tees TS17 6SA (1 page)
18 April 2008Registered office changed on 18/04/2008 from 39 thornwood avenue ingleby barwick stockton on tees TS17 0RS (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 26/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 26/02/06; full list of members (9 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 26/02/05; full list of members (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 41 oldford crescent acklam middlesborough TS5 7EH (1 page)
26 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)