Company NameJohn T May Ltd
Company StatusDissolved
Company Number05525461
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 9 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 NameMr John Thomas May
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(1 day after company formation)
Appointment Duration5 years, 10 months (closed 14 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glade
Abbey Farm Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 9XJ
Secretary NameMrs Tracey May
NationalityBritish
StatusClosed
Appointed03 August 2005(1 day after company formation)
Appointment Duration5 years, 10 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glade Abbey Farm
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 9XJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 1 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Net Worth-£30,226
Cash£459
Current Liabilities£178,391

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2010Voluntary strike-off action has been suspended (1 page)
19 August 2010Voluntary strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 September 2009Return made up to 02/08/09; full list of members (3 pages)
2 September 2009Return made up to 02/08/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 September 2008Location of debenture register (1 page)
19 September 2008Registered office changed on 19/09/2008 from unit 1 sands industrial estate swalwell newcastle upon tyne tyne & wear NE16 3DJ (1 page)
19 September 2008Registered office changed on 19/09/2008 from unit 1 sands industrial estate swalwell newcastle upon tyne tyne & wear NE16 3DJ (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Return made up to 02/08/08; full list of members (3 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Return made up to 02/08/08; full list of members (3 pages)
8 November 2007Return made up to 02/08/07; no change of members (6 pages)
8 November 2007Return made up to 02/08/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 June 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
3 June 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
21 August 2006Return made up to 02/08/06; full list of members (6 pages)
21 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
13 December 2005Ad 03/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 December 2005Ad 03/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 December 2005Registered office changed on 12/12/05 from: unit 1, sands industrial estate swalsell gateshead NE16 3DJ (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: unit 1, sands industrial estate swalsell gateshead NE16 3DJ (1 page)
12 December 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (13 pages)
2 August 2005Incorporation (13 pages)