Company NameMorris May Limited
Company StatusDissolved
Company Number01671035
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NamesTryreme Limited and McLean May Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSamuel Anthony McClean May
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(25 years after company formation)
Appointment Duration14 years, 9 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milner Road
Bristol
BS7 9PQ
Secretary NameSamuel Anthony McClean May
NationalityBritish
StatusClosed
Appointed30 October 2014(32 years after company formation)
Appointment Duration7 years, 9 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address6 Milner Road
Bristol
BS7 9PQ
Director NameMr Christopher Gordon McLean May
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2015(33 years after company formation)
Appointment Duration6 years, 9 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milner Road
Bristol
Gloucestershire
BS7 9PQ
Director NameChristopher Gordon McLean May
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address10 Rue Du Marais Doux
17220 Saint Vivien
TD9 8JW
Scotland
Secretary NameJacqueline Stella Julia McLean May
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address10 Rue Du Marais Doux
17220 Saint Vivien

Contact

Telephone01450 860707
Telephone regionHawick

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£133,865
Cash£11,091
Current Liabilities£167,614

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 March 1986Delivered on: 2 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
12 May 2022Application to strike the company off the register (1 page)
10 May 2022Satisfaction of charge 1 in full (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 August 2019Registered office address changed from 7/9 Cornmarket Pontefract WF8 1AN England to Carlisle Chambers Carlisle Street Goole DN14 5DX on 8 August 2019 (1 page)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 July 2018Cessation of Christopher Gordon Mclean May as a person with significant control on 30 June 2018 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
2 February 2018Registered office address changed from 25 Collin Road Brislington Bristol BS4 3SD United Kingdom to 7/9 Cornmarket Pontefract WF8 1AN on 2 February 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 September 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
31 August 2017Notification of Christopher Gordon Mclean May as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Christopher Gordon Mclean May as a person with significant control on 6 April 2016 (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Registered office address changed from 9 Cornmarket Pontefract West Yorkshire WF8 1AN to 25 Collin Road Brislington Bristol BS4 3SD on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 9 Cornmarket Pontefract West Yorkshire WF8 1AN to 25 Collin Road Brislington Bristol BS4 3SD on 9 December 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 November 2015Appointment of Christopher Gordon Mclean May as a director on 27 October 2015 (3 pages)
15 November 2015Appointment of Christopher Gordon Mclean May as a director on 27 October 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,000
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,000
(4 pages)
27 November 2014Appointment of Samuel Anthony Mcclean May as a secretary on 30 October 2014 (2 pages)
27 November 2014Termination of appointment of Jacqueline Stella Julia Mclean May as a secretary on 30 October 2014 (1 page)
27 November 2014Termination of appointment of Jacqueline Stella Julia Mclean May as a secretary on 30 October 2014 (1 page)
27 November 2014Appointment of Samuel Anthony Mcclean May as a secretary on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Samuel Anthony Mcclean May on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Samuel Anthony Mcclean May on 30 October 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 30,000
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 30,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Director's details changed for Samuel Anthony Mcclean May on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Samuel Anthony Mcclean May on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Christopher Mclean May as a director (2 pages)
23 February 2010Termination of appointment of Christopher Mclean May as a director (2 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Director's change of particulars / christopher mclean may / 05/11/2007 (1 page)
18 August 2009Return made up to 30/06/09; full list of members (4 pages)
18 August 2009Return made up to 30/06/09; full list of members (4 pages)
18 August 2009Director's change of particulars / christopher mclean may / 05/11/2007 (1 page)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 July 2004Return made up to 21/06/04; full list of members (6 pages)
21 July 2004Return made up to 21/06/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
4 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2002Return made up to 21/06/02; full list of members (6 pages)
10 July 2002Return made up to 21/06/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001Full accounts made up to 31 December 2000 (10 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (10 pages)
29 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 1999Return made up to 21/06/99; no change of members (4 pages)
30 June 1999Return made up to 21/06/99; no change of members (4 pages)
24 April 1999Full accounts made up to 31 December 1998 (11 pages)
24 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1998Return made up to 21/06/98; full list of members (6 pages)
7 July 1998Return made up to 21/06/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Secretary's particulars changed (1 page)
1 July 1997Secretary's particulars changed (1 page)
1 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 June 1995Return made up to 21/06/95; full list of members (6 pages)
28 June 1995Return made up to 21/06/95; full list of members (6 pages)
11 October 1982Incorporation (18 pages)
11 October 1982Incorporation (18 pages)