Company NameJoseph Bailey & Son (Bolton) Limited
Company StatusDissolved
Company Number00366589
CategoryPrivate Limited Company
Incorporation Date16 April 1941(82 years, 6 months ago)
Dissolution Date14 October 2003 (19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameIrene Vivienne Joan Lee
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(50 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 14 October 2003)
RoleSales Manageress
Correspondence Address155 New Hall Lane
Bolton
Lancashire
BL1 5HP
Director NameMr Clement Radford Bailey
Date of BirthFebruary 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(50 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleManaging Director
Correspondence AddressNewfield Copp Lane
Great Eccleston
Preston
Lancashire
PR3 0YN
Director NameMrs Myra Howard Phillips
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(50 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2003)
RoleFinancial Director
Correspondence Address51 Devonshire Road
Bolton
Lancashire
BL1 4PQ
Secretary NameMrs Myra Howard Phillips
NationalityBritish
StatusResigned
Appointed23 August 1991(50 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2003)
RoleCompany Director
Correspondence Address51 Devonshire Road
Bolton
Lancashire
BL1 4PQ

Location

Registered Address155 New Hall Lane
Heaton Bolton
Lancashire
BL1 5HP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£82,463
Cash£986
Current Liabilities£83,944

Accounts

Latest Accounts30 April 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Application for striking-off (1 page)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 January 2003Registered office changed on 03/01/03 from: stall 3A market hall market place bolton BL1 2AR (1 page)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 September 2001Return made up to 23/08/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (9 pages)
17 October 2000Registered office changed on 17/10/00 from: 36/38, knowsley street, bolton, lancs BL1 2AP (1 page)
31 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 September 1999Return made up to 23/08/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Return made up to 23/08/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 September 1997Return made up to 23/08/97; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 August 1996Return made up to 23/08/96; no change of members (6 pages)
27 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
31 August 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)