About

Registered Number: 00849944
Date of Incorporation: 24/05/1965 (59 years and 1 month ago)
Company Status: Active
Date of Dissolution: 27/03/2018 (6 years and 3 months ago)
Registered Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH

 

Bailey Interiors Ltd was registered on 24 May 1965, it's status in the Companies House registry is set to "Active". 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
HALLSWORTH, Dennis N/A 06 June 2002 1
JOHNSON, Margaret N/A 06 June 2002 1
TONKS, Christopher 06 June 2002 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MCDONELL, Lisa Michelle 02 July 2012 - 1

Filing History

Document Type Date
AC92 - N/A 14 December 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 07 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 02 September 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 14 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 27 April 2015
RESOLUTIONS - N/A 23 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2015
SH19 - Statement of capital 23 March 2015
CAP-SS - N/A 23 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH01 - Change of particulars for director 19 April 2012
RESOLUTIONS - N/A 16 February 2012
CC04 - Statement of companies objects 16 February 2012
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 28 April 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 20 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 16 November 2009
AD01 - Change of registered office address 23 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 August 2008
CERTNM - Change of name certificate 28 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 17 August 2005
225 - Change of Accounting Reference Date 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
CERTNM - Change of name certificate 12 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 16 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 27 October 2002
395 - Particulars of a mortgage or charge 14 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 10 January 2000
363s - Annual Return 11 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 20 January 1997
363s - Annual Return 09 January 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 06 January 1995
287 - Change in situation or address of Registered Office 24 May 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 23 November 1993
288 - N/A 20 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 21 January 1992
AA - Annual Accounts 21 January 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
363 - Annual Return 28 September 1989
AA - Annual Accounts 28 September 1989
RESOLUTIONS - N/A 22 November 1988
169 - Return by a company purchasing its own shares 22 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
AA - Annual Accounts 15 July 1977
AA - Annual Accounts 01 July 1976
NEWINC - New incorporation documents 24 May 1965
MISC - Miscellaneous document 24 May 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2003 Fully Satisfied

N/A

Assignment of life policy 06 June 2002 Fully Satisfied

N/A

Debenture 06 June 2002 Fully Satisfied

N/A

Debenture 25 September 1981 Fully Satisfied

N/A

Legal charge 18 February 1977 Fully Satisfied

N/A

Debenture 19 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.