Company NameMAYS High Speed Saws Limited
Company StatusDissolved
Company Number00944191
CategoryPrivate Limited Company
Incorporation Date13 December 1968(55 years, 4 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Raymond Francis Crowley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2018(49 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls
Pipps Hill Industrial Estate
Basildon Essex
SS14 3BY
Director NameMr Ernest Crowley
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 August 2007)
RoleCompany Director
Correspondence Address42 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP
Director NameMrs Dorothy Joan Crowley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(22 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 17 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP
Secretary NameMrs Dorothy Joan Crowley
NationalityBritish
StatusResigned
Appointed04 July 1991(22 years, 6 months after company formation)
Appointment Duration20 years (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP

Location

Registered AddressBentalls
Pipps Hill Industrial Estate
Basildon Essex
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1D.j. Crowley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 May 1984Delivered on: 31 May 1984
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: 9 the glade, upminster essex. And by way of floating charge security all moveable plant machinery, implements utensils furniture & equipment title no. Egl 52191. and/or the proceeds of sale thereof .
Outstanding
3 October 1980Delivered on: 10 February 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 park meadow, peartree green, doddinghurst, essex. Title no, ex 198241. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
17 August 2012Termination of appointment of Dorothy Crowley as a secretary (1 page)
17 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Appointment terminated director ernest crowley (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Return made up to 04/07/07; full list of members (3 pages)
18 August 2006Return made up to 04/07/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2005Return made up to 04/07/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 June 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 July 2003Return made up to 04/07/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 August 2002Return made up to 04/07/02; full list of members (7 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
5 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(6 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
9 August 1999Return made up to 04/07/99; no change of members (6 pages)
5 August 1998Return made up to 04/07/98; full list of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1997Return made up to 04/07/97; full list of members (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (12 pages)
18 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
27 June 1995Return made up to 04/07/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)