MAY DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

MAY DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04710161

Incorporation date

24/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Robson Scott Associates, 49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon29/08/2019
Final Gazette dissolved following liquidation
dot icon29/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2018
Liquidators' statement of receipts and payments to 2018-04-23
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-04-23
dot icon28/06/2016
Liquidators' statement of receipts and payments to 2016-04-23
dot icon03/08/2015
Insolvency court order
dot icon28/07/2015
Appointment of a voluntary liquidator
dot icon28/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/06/2015
Liquidators' statement of receipts and payments to 2015-04-23
dot icon15/05/2014
Registered office address changed from 52 Great Eastern Street London London EC2A 3EP United Kingdom on 2014-05-16
dot icon14/05/2014
Appointment of a voluntary liquidator
dot icon14/05/2014
Administrator's progress report to 2014-04-24
dot icon23/04/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/04/2014
Statement of administrator's proposal
dot icon21/04/2014
Result of meeting of creditors
dot icon22/10/2013
Appointment of an administrator
dot icon08/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Certificate of change of name
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2012
Change of name notice
dot icon19/09/2012
Termination of appointment of John Newman as a director
dot icon10/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Registered office address changed from 12 Niven Close Wickford Essex SS12 9QJ on 2011-09-20
dot icon18/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon08/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/04/2010
Director's details changed for John Christopher Newman on 2010-04-06
dot icon06/04/2010
Director's details changed for Billy May on 2010-04-06
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 25/03/09; full list of members
dot icon08/09/2008
Ad 01/08/08\gbp si [email protected]=15.3\gbp ic 2/17.3\
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 25/03/08; full list of members
dot icon24/06/2007
Resolutions
dot icon24/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Ad 01/03/07--------- £ si [email protected]
dot icon02/04/2007
Return made up to 25/03/07; full list of members
dot icon26/02/2007
Ad 01/02/07--------- £ si [email protected]=5 £ ic 229/234
dot icon28/11/2006
Ad 01/11/06--------- £ si [email protected]=45 £ ic 184/229
dot icon09/10/2006
Ad 01/10/06--------- £ si [email protected]=40 £ ic 144/184
dot icon14/09/2006
Ad 01/08/06--------- £ si [email protected]=5 £ ic 139/144
dot icon05/09/2006
Ad 01/08/06--------- £ si [email protected]=57 £ ic 82/139
dot icon05/09/2006
Ad 01/08/06--------- £ si [email protected]=80 £ ic 2/82
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon18/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 25/03/06; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2005
Return made up to 25/03/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon14/04/2004
Return made up to 25/03/04; full list of members
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Registered office changed on 30/01/04 from: the maltings, 57 bath street gravesend kent DA11 0DF
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/03/2003 - 24/03/2003
67500
Newman, John Christopher
Director
24/03/2003 - 09/09/2012
1
May, Carrie Anne
Secretary
22/01/2004 - Present
-
May, Billy
Secretary
24/03/2003 - 22/01/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAY DISTRIBUTION LIMITED

MAY DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 24/03/2003 with the registered office located at C/O Robson Scott Associates, 49 Duke Street, Darlington, County Durham DL3 7SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAY DISTRIBUTION LIMITED?

toggle

MAY DISTRIBUTION LIMITED is currently Dissolved. It was registered on 24/03/2003 and dissolved on 29/08/2019.

Where is MAY DISTRIBUTION LIMITED located?

toggle

MAY DISTRIBUTION LIMITED is registered at C/O Robson Scott Associates, 49 Duke Street, Darlington, County Durham DL3 7SD.

What does MAY DISTRIBUTION LIMITED do?

toggle

MAY DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for MAY DISTRIBUTION LIMITED?

toggle

The latest filing was on 29/08/2019: Final Gazette dissolved following liquidation.