Background WavePink WaveYellow Wave

WILLIAM MAY DEVELOPMENTS LIMITED (07136310)

WILLIAM MAY DEVELOPMENTS LIMITED (07136310) is a dissolved UK company. incorporated on 26 January 2010. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. WILLIAM MAY DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include JOWETT, Ian, O'DONNELL, William Anthony.

Company Number
07136310
Status
dissolved
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
14 Devonshire Avenue, Nottingham, NG9 1BS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JOWETT, Ian, O'DONNELL, William Anthony
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MAY DEVELOPMENTS LIMITED

WILLIAM MAY DEVELOPMENTS LIMITED is an dissolved company incorporated on 26 January 2010 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. WILLIAM MAY DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41201, 41202)

Status

dissolved

Active since 16 years ago

Company No

07136310

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 January 2024 (2 years ago)
Submitted on 5 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

14 Devonshire Avenue Beeston Nottingham, NG9 1BS,

Previous Addresses

5 Dormy Close Bramcote Nottinghamshire NG9 3DE England
From: 16 June 2022To: 4 October 2024
14 Devonshire Avenue Beeston Nottingham Nottinghamshire NG9 1BS England
From: 8 December 2016To: 16 June 2022
92 Moor Lane Bramcote Nottingham NG9 3FH
From: 7 October 2010To: 8 December 2016
28 Maple Avenue Sandiacre Nottingham NG10 5EF United Kingdom
From: 26 January 2010To: 7 October 2010
Timeline

42 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Oct 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOWETT, Ian

Active
BramcoteNG9 3DE
Born July 1973
Director
Appointed 26 Jan 2010

O'DONNELL, William Anthony

Active
Church Drive, SandiacreNG10 5EE
Born January 1968
Director
Appointed 26 Jan 2010

JOWETT, Graham William

Resigned
BramcoteNG9 3DE
Born February 1947
Director
Appointed 26 Jan 2010
Resigned 08 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Graham William Jowett

Ceased
BramcoteNG9 3DE
Born February 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Jowett

Ceased
BramcoteNG9 3DE
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Anthony O'Donnell

Ceased
BramcoteNG9 3DE
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Devonshire Avenue, NottinghamNG9 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Gazette Dissolved Voluntary
24 June 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
30 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2024
DS01DS01
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Legacy
11 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
19 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Legacy
10 August 2010
MG01MG01
Change Account Reference Date Company Current Shortened
1 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2010
NEWINCIncorporation