About

Registered Number: 01475372
Date of Incorporation: 25/01/1980 (45 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (7 years and 1 month ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Bailey Print Ltd was registered on 25 January 1980 and are based in Buckinghamshire, it's status at Companies House is "Dissolved". Bailey, Kathleen Doris, Drain, Geoffrey Michael are listed as the directors of this business. Currently we aren't aware of the number of employees at the Bailey Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAIN, Geoffrey Michael N/A 28 October 1992 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Kathleen Doris N/A 29 December 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 11 December 2017
CS01 - N/A 12 September 2017
RESOLUTIONS - N/A 28 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2017
SH19 - Statement of capital 28 March 2017
CAP-SS - N/A 28 March 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
363s - Annual Return 11 October 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
225 - Change of Accounting Reference Date 30 June 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 06 October 1999
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 05 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 30 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
225 - Change of Accounting Reference Date 07 May 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
287 - Change in situation or address of Registered Office 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 26 September 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 12 September 1995
CERTNM - Change of name certificate 11 January 1995
288 - N/A 27 September 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 26 August 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 29 September 1993
288 - N/A 16 November 1992
363s - Annual Return 16 October 1992
288 - N/A 09 October 1992
AA - Annual Accounts 20 June 1992
363b - Annual Return 10 October 1991
AA - Annual Accounts 18 June 1991
395 - Particulars of a mortgage or charge 19 March 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
288 - N/A 03 July 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 09 November 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 03 November 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.