Company NameLillymay Limited
Company StatusDissolved
Company Number05668069
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamePelaw Newsagents Limited

Business Activity

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

Directors

Director NameKenneth Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameValerie Allen
NationalityBritish
StatusClosed
Appointed22 October 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameLilian May Allen
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Jesmond Dene Road
Jesmond
Newcastle
NE2 3QL

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

50 at £1Kenneth Allen
50.00%
Ordinary
50 at £1Valerie Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£13,840
Cash£15,167
Current Liabilities£1,704

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Kenneth Allen on 6 January 2013 (2 pages)
18 January 2013Secretary's details changed for Valerie Allen on 6 January 2013 (2 pages)
18 January 2013Director's details changed for Kenneth Allen on 6 January 2013 (2 pages)
18 January 2013Secretary's details changed for Valerie Allen on 6 January 2013 (2 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Company name changed pelaw newsagents LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
13 August 2012Change of name notice (2 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Kenneth Allen on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Kenneth Allen on 1 October 2009 (2 pages)
24 September 2009Secretary's change of particulars / valerie allen / 08/09/2009 (1 page)
24 September 2009Director's change of particulars / kenneth allen / 08/09/2009 (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
6 January 2006Incorporation (10 pages)