Company NameL.W. May Limited
Company StatusDissolved
Company Number03918996
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameFirst Action Life Support Training Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLeonard William May
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleFirst Aid Trainer
Correspondence Address22 Estuary Park Road
West Mersea
Colchester
CO5 8BZ
Secretary NameSamantha May
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Estuary Park Road
West Mersea
Colchester
CO5 8BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address165 New London Road
Chelmsford
Essex
CM2 0AD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£40,071

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
19 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 October 2004Company name changed first action life support traini ng LIMITED\certificate issued on 18/10/04 (2 pages)
8 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 March 2003Return made up to 03/02/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
11 April 2002Return made up to 03/02/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
2 April 2001Return made up to 03/02/01; full list of members (6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 2000Incorporation (14 pages)