Company NameB.Mays & Co.Limited
Company StatusDissolved
Company Number00477713
CategoryPrivate Limited Company
Incorporation Date28 January 1950(74 years, 3 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Robert Paul Elton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 06 July 2004)
RoleBox Manufacturer
Correspondence Address10 High Grove
Welwyn Garden City
Hertfordshire
AL8 7DW
Secretary NameMr Robert Paul Elton
NationalityBritish
StatusClosed
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address10 High Grove
Welwyn Garden City
Hertfordshire
AL8 7DW
Director NameGillian Deborah Elton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(50 years after company formation)
Appointment Duration4 years, 5 months (closed 06 July 2004)
RoleBox Manufacturer
Correspondence Address10 High Grove
Welwyn Garden City
Hertfordshire
AL8 7DW
Director NameMr Peter Joseph Elton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2000)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address110 Bury Old Road
Salford
Lancashire
M7 4QY
Director NameMrs Ann Beryl Lowry
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address6 Parkmead Gardens
Mill Hill
London
NW7 2JW
Director NameMrs Elizabeth Mays
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressKingdom House
14 Tithe Close
London
NW7 2QA

Location

Registered AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£100,132
Cash£102,359
Current Liabilities£2,227

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
10 May 2003Return made up to 02/05/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 July 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 June 2001Return made up to 02/05/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: unit 15 the hawthorn centre elmgrove road harrow middlesex HA1 2RF (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 June 2000Return made up to 02/05/00; full list of members (6 pages)
11 April 2000Amended accounts made up to 31 March 1999 (3 pages)
24 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 2000Director resigned (1 page)
20 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)
17 March 1995Registered office changed on 17/03/95 from: 7/8 the oval hackney road london E2 9DT (1 page)