Company NameMay Winfield Limited
Company StatusDissolved
Company Number05857722
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip George Pearce
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(2 weeks, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 15 October 2019)
RoleManaging Director Advertising
Country of ResidenceEngland
Correspondence Address20 New Cut
Layer-De-La-Haye
Colchester
Essex
CO2 0ED
Secretary NameElizabeth Susan Pearce
NationalityBritish
StatusClosed
Appointed13 July 2006(2 weeks, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address20 New Cut
Layer-De-La-Haye
Colchester
Essex
CO2 0ED
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address20 New Cut, Layer-De-La-Haye
Colchester
Essex
CO2 0ED
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer-de-la-Haye
WardMarks Tey and Layer
Built Up AreaLayer-de-la-Haye

Shareholders

2 at £1Philip Pearce & Elizabeth Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,978
Cash£9,020

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (3 pages)
6 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 July 2017Notification of Phillip Pearce as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Phillip Pearce as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Director's details changed for Philip George Pearce on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Philip George Pearce on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Philip George Pearce on 1 June 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 July 2013Annual return made up to 26 June 2013 (14 pages)
19 July 2013Annual return made up to 26 June 2013 (14 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
17 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 August 2011Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages)
16 August 2011Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages)
27 July 2011Annual return made up to 26 June 2011
  • ANNOTATION A second filed AR01 was registered on 16/08/2011.
(15 pages)
27 July 2011Annual return made up to 26 June 2011
  • ANNOTATION A second filed AR01 was registered on 16/08/2011.
(15 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (13 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (13 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2009Return made up to 26/06/09; no change of members (19 pages)
14 July 2009Return made up to 26/06/09; no change of members (19 pages)
9 May 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 May 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 August 2008Return made up to 26/06/08; no change of members (6 pages)
22 August 2008Return made up to 26/06/08; no change of members (6 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 September 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
19 September 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Registered office changed on 12/07/07 from: howbury technology centre thames road crayford DA1 4RQ (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Registered office changed on 12/07/07 from: howbury technology centre thames road crayford DA1 4RQ (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 July 2007Location of debenture register (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
26 June 2006Incorporation (6 pages)
26 June 2006Incorporation (6 pages)