About

Registered Number: 03330602
Date of Incorporation: 10/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: Unit 1c Crucible Close, Coleford, Gloucestershire, GL16 8RE,

 

Bailey Engineering (Cheltenham) Ltd was founded on 10 March 1997 and has its registered office in Coleford, Gloucestershire. There are 3 directors listed as Bailey, Nicholas Robin, Bailey, Timothy John, Oversby, Richard Michael for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Timothy John 10 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Nicholas Robin 30 April 1997 - 1
OVERSBY, Richard Michael 10 March 1997 01 May 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 04 June 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 06 March 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 06 November 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 25 April 2000
287 - Change in situation or address of Registered Office 10 December 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 07 April 1998
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.