UKBizDB.co.uk

THE MAY GURNEY FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The May Gurney Foundation. The company was founded 15 years ago and was given the registration number 06770224. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MAY GURNEY FOUNDATION
Company Number:06770224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 December 2008
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Crabtree Meadow, Elmswell, Bury St. Edmunds, IP30 9GG

Secretary04 January 2010Active
Trowse, Norwich, Norfolk, United Kingdom, NR14 8SZ

Director13 February 2013Active
8, Crabtree Meadow, Elswell, Bury St. Edmunds, IP30 9GG

Director10 December 2008Active
6, Dussindale, Wymondham, Uk, NR18 0TA

Secretary10 December 2008Active
C/O May Gurney Integrated Services Plc, Trowse, Norwich, NR14 8SZ

Director04 August 2011Active
31, Elizabeth Close, Attleborough, Uk, NR17 1QJ

Director10 December 2008Active
Trowse, Norwich, Norfolk, United Kingdom, NR14 8SZ

Director13 February 2013Active
6, Dussindale, Wymondham, NR18 0TA

Director04 January 2010Active
Thistledown Cottage Chandler Road, Stoke Holy Cross, Norwich, NR14 8RF

Director05 March 2009Active
51, Christchurch Road, Norwich, NR2 3NE

Director04 January 2010Active
5, Bittern Road, Rollesby, Uk, NR29 5DY

Director10 December 2008Active
5 Chester Place, Norwich, NR2 3DG

Director05 March 2009Active
1, More London Place, London, SE1 2AF

Director23 November 2017Active
Common Cottage, The Common, Gateley, Dereham, NR20 5EG

Director04 January 2010Active
C/O May Gurney Integrated Services Plc, Trowse, Norwich, NR14 8SZ

Director22 February 2012Active

People with Significant Control

Kier Integrated Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Optimum House, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-22Address

Move registers to sail company with new address.

Download
2017-12-22Address

Change sail address company with new address.

Download
2017-12-22Address

Change registered office address company with date old address new address.

Download
2017-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-20Resolution

Resolution.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-08-17Address

Change registered office address company with date old address new address.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Annual return

Annual return company with made up date no member list.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.