About

Registered Number: 04667585
Date of Incorporation: 17/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: The Old Inn, Upper Minety, Nr Malmesbury, Wiltshire, SN16 9PT,

 

Simon Bailey Building Contractor Ltd was setup in 2003. There are 2 directors listed as Bailey, Simon Martin, Bailey, Sarah Joy for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Simon Martin 17 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Sarah Joy 17 February 2003 28 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 08 May 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 14 November 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 23 May 2016
AD01 - Change of registered office address 23 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 March 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.