About

Registered Number: 04707262
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Equinox Hse, Clifton Park Avenue, Shipton Rd, York, YO30 5PA

 

Baily Design Ltd was founded on 21 March 2003, it's status is listed as "Dissolved". Baily, John Leslie, Baily, Maureen May are listed as the directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILY, John Leslie 26 March 2003 - 1
BAILY, Maureen May 26 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.