Company NameMay & Dawson Limited
Company StatusDissolved
Company Number01475554
CategoryPrivate Limited Company
Incorporation Date28 January 1980(44 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(12 years, 1 month after company formation)
Appointment Duration16 years, 12 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressGreen Farm
Everingham
York
North Yorkshire
YO42 4JF
Director NameArthur Alexander Watt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 10 March 2009)
RoleChartered Accountant
Correspondence AddressGreenhall House
Madderty
Crieff
Perthshire
PH7 3NY
Scotland
Secretary NameMr Shaun Drake
NationalityBritish
StatusClosed
Appointed29 September 1997(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Turret Bank Place
Crieff
Perthshire
PH7 4LS
Scotland
Director NameMr Henry Craig May
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Hutton
Driffield
East Yorkshire
YO25 9QA
Director NameSusan Elizabeth May
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hutton
Driffield
East Yorkshire
YO25 9QA
Secretary NameSusan Elizabeth May
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hutton
Driffield
East Yorkshire
YO25 9QA
Director NamePeter Drummond Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2001)
RoleManaging Director
Correspondence Address11 Spoutwells Road
Scone
Perth
Perthshire
PH2 6RW
Scotland

Location

Registered AddressWadsworth Road
Kellythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2008Application for striking-off (2 pages)
20 May 2008Return made up to 28/02/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2007Full accounts made up to 30 June 2006 (7 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 May 2006Full accounts made up to 30 June 2005 (11 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 February 2005Full accounts made up to 30 June 2004 (12 pages)
22 April 2004Full accounts made up to 30 June 2003 (14 pages)
5 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
22 March 2002Director resigned (1 page)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
4 April 2001Particulars of mortgage/charge (6 pages)
4 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
19 June 2000Return made up to 28/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/06/99
(1 page)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 June 1998Return made up to 28/02/98; no change of members (4 pages)
17 October 1997Registered office changed on 17/10/97 from: kellythorpe industrial estate wadsworth road driffield east yorkshire YO25 9DJ (1 page)
16 October 1997New director appointed (2 pages)
6 October 1997Auditor's resignation (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned;director resigned (1 page)
19 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1996Registered office changed on 01/10/96 from: cranswick industrial estate beverley road hutton cranswick driffield YO25 9PF (1 page)
25 April 1996Return made up to 28/02/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1995Return made up to 28/02/95; no change of members (4 pages)
28 January 1980Incorporation (17 pages)