Company NameA.G. Baylis & Sons Limited
Company StatusDissolved
Company Number00101582
CategoryPrivate Limited Company
Incorporation Date15 February 1909(115 years, 3 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed01 April 1999(90 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 February 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameNeedle Industries Group Limited (Corporation)
StatusClosed
Appointed26 May 1992(83 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2000)
Correspondence AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
Secretary NamePaul Everett Whitaker
NationalityBritish
StatusResigned
Appointed26 May 1992(83 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Secretary NameMs Victoria Anne Llewellyn
NationalityBritish
StatusResigned
Appointed30 July 1993(84 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1994)
RoleCompany Director
Correspondence Address48 Ellen Wilkinson Crescent
Manchester
M12 4JU

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Return made up to 01/07/99; full list of members (5 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Return made up to 01/07/97; no change of members (5 pages)
30 June 1997Director's particulars changed (1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Return made up to 01/07/96; full list of members (5 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Return made up to 15/06/95; full list of members (12 pages)