Company NameRobert Bailey & Son Public Limited Company
Company StatusDissolved
Company Number00162933
CategoryPublic Limited Company
Incorporation Date16 January 1920(104 years, 3 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Bryan Ashworth
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(71 years, 2 months after company formation)
Appointment Duration31 years, 1 month (closed 19 April 2022)
RoleConsultant Neurologist
Correspondence Address13-5 Eildon Terrace
Warriston
Edinburgh
Midlothian
EH3 5NL
Scotland
Director NameMr Deric Holland
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(71 years, 2 months after company formation)
Appointment Duration31 years, 1 month (closed 19 April 2022)
RoleCompany Director
Correspondence AddressWythburn 90 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NameJohn Owen Parker Wilson
NationalityBritish
StatusClosed
Appointed16 March 1991(71 years, 2 months after company formation)
Appointment Duration31 years, 1 month (closed 19 April 2022)
RoleCompany Director
Correspondence Address16 Townscliffe Lane
Mellor
Stockport
SK6 5AW
Director NameJudith Anne Lambert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(77 years after company formation)
Appointment Duration25 years, 3 months (closed 19 April 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address147b Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2NG
Director NameJohn Owen Parker Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(77 years after company formation)
Appointment Duration25 years, 3 months (closed 19 April 2022)
RoleSecretary
Correspondence Address16 Townscliffe Lane
Mellor
Stockport
SK6 5AW
Director NameMr Herbert Sidebotham
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(71 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 1997)
RoleSolicitor
Correspondence Address1 Saint Marys Bay Apartments
The Promenade
Port St. Mary
Isle Of Man
IM9 5DB
Director NameMr Malcolm Carter Wright
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(71 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address62 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AH
Director NameRichard Martin Pollitt
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(73 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1996)
RoleChief Executive
Correspondence AddressWaddow House
Waddington
Clitheroe
Lancashire
BB7 3HH
Director NameMr Allan Ormerod
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(75 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2000)
RoleConsultant
Correspondence Address7 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD

Contact

Telephone0161 4831133
Telephone regionManchester

Location

Registered AddressDysart Street
Great Moor
Stockport
Cheshire
SK2 7PF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,805,527
Gross Profit£429,037
Net Worth£753,095
Cash£207
Current Liabilities£554,403

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

1 October 1993Delivered on: 11 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 1993Delivered on: 21 July 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money deposited by the company with the bank pursuant to the deposit contract. See the mortgage charge document for full details.
Outstanding
28 June 1993Delivered on: 12 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marriot street mill marriot street stockport cheshire.
Outstanding

Filing History

16 January 2015Restoration by order of the court (4 pages)
16 January 2015Restoration by order of the court (4 pages)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
16 May 2000Full accounts made up to 31 October 1999 (17 pages)
16 May 2000Full accounts made up to 31 October 1999 (17 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
27 March 2000Return made up to 16/03/00; full list of members (8 pages)
27 March 2000Return made up to 16/03/00; full list of members (8 pages)
20 May 1999Full accounts made up to 31 October 1998 (20 pages)
20 May 1999Full accounts made up to 31 October 1998 (20 pages)
1 April 1999Return made up to 16/03/99; full list of members (23 pages)
1 April 1999Return made up to 16/03/99; full list of members (23 pages)
24 April 1998Full accounts made up to 31 October 1997 (18 pages)
24 April 1998Full accounts made up to 31 October 1997 (18 pages)
25 March 1998Return made up to 16/03/98; change of members (8 pages)
25 March 1998Return made up to 16/03/98; change of members (8 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
28 May 1997Full accounts made up to 31 October 1996 (14 pages)
28 May 1997Full accounts made up to 31 October 1996 (14 pages)
29 April 1997Return made up to 16/03/97; change of members (8 pages)
29 April 1997Return made up to 16/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
30 May 1996Full accounts made up to 31 October 1995 (15 pages)
30 May 1996Full accounts made up to 31 October 1995 (15 pages)
17 April 1996Return made up to 16/03/96; bulk list available separately (9 pages)
17 April 1996Return made up to 16/03/96; bulk list available separately (9 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 October 1994 (15 pages)
24 May 1995Full accounts made up to 31 October 1994 (15 pages)
22 March 1995Return made up to 16/03/95; change of members (8 pages)
22 March 1995Return made up to 16/03/95; change of members (8 pages)
16 January 1920Incorporation (60 pages)
16 January 1920Incorporation (60 pages)