Company NameFord May Holdings Limited
Company StatusDissolved
Company Number00880300
CategoryPrivate Limited Company
Incorporation Date27 May 1966(57 years, 11 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameFord Asphalte & Felt Roof Co.Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Albert William May
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(25 years, 3 months after company formation)
Appointment Duration28 years (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Fields
Westella Road Westella
Hull
HU10 7SG
Secretary NameMrs Julie Sanderson
StatusClosed
Appointed01 June 2012(46 years after company formation)
Appointment Duration7 years, 4 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address12 Troutsdale Grove
Hull
East Yorkshire
HU9 3SD
Secretary NameMrs Sallie Louise Bell
NationalityBritish
StatusResigned
Appointed14 September 1991(25 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 October 1991)
RoleCompany Director
Correspondence Address8 Owst Road
Keyingham
Hull
North Humberside
HU12 9TH
Secretary NameDerek Michael Hedges
NationalityBritish
StatusResigned
Appointed08 October 1991(25 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 June 2012)
RoleSecretary
Correspondence Address50 Cavendish Road
Hull
HU8 0JT

Contact

Websitefordasphalte.co.uk
Email address[email protected]
Telephone01482 343565
Telephone regionHull

Location

Registered AddressBontoft Avenue
Hull.
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

650 at £1Mr Albert William May
100.00%
Ordinary

Financials

Year2014
Net Worth-£544
Current Liabilities£544

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

14 July 1987Delivered on: 30 July 1987
Satisfied on: 11 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bontoft avenue kingston upon hull humberside and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1979Delivered on: 6 June 1979
Satisfied on: 11 September 2014
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 86 & 86A perth street hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 650
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 650
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 650
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 September 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 650
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 650
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Termination of appointment of Derek Hedges as a secretary (1 page)
6 June 2012Appointment of Mrs Julie Sanderson as a secretary (2 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of register of members (1 page)
4 February 2009Return made up to 14/09/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 October 2006Return made up to 14/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 October 2005Return made up to 14/09/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 September 2004Return made up to 14/09/04; full list of members (6 pages)
24 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 September 2002Return made up to 14/09/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Return made up to 14/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 September 1998Return made up to 14/09/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 September 1997Return made up to 14/09/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 September 1996Return made up to 14/09/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
25 September 1995Return made up to 14/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)