Company NameBailey & Murphy Limited
Company StatusDissolved
Company Number03110441
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRichard Bailey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(same day as company formation)
RoleAutomotive Paint Factor
Correspondence Address20 Longacre Lane
Howarth
West Yorkshire
Bd22ote
Director NameDavid Francis Murphy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(same day as company formation)
RoleAutomotive Paint Factor
Correspondence AddressDaleview Leeds Road
Rawdon
Leeds
LS19 6PB
Secretary NameRichard Bailey
NationalityBritish
StatusClosed
Appointed14 May 2004(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 25 June 2009)
RoleAutomotive Paint Factor
Correspondence Address20 Longacre Lane
Howarth
West Yorkshire
Bd22ote
Secretary NameJulie Ann Briscoe Bailey
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Fellwood Avenue
Haworth
Keighley
West Yorkshire
BD22 9ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2008Liquidators statement of receipts and payments to 2 October 2008 (6 pages)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
30 August 2007Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page)
17 April 2007Appointment of a voluntary liquidator (1 page)
17 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2007Statement of affairs (5 pages)
25 March 2007Registered office changed on 25/03/07 from: moorland house leeds road, rawdon leeds west yorkshire LS19 6HA (1 page)
7 December 2006Return made up to 05/10/06; full list of members (2 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
24 November 2003Return made up to 05/10/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2001Return made up to 05/10/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 August 1999Registered office changed on 26/08/99 from: moorland house low green rawdon leeds LS19 6UA (1 page)
24 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 February 1999Return made up to 05/10/98; full list of members (6 pages)
7 May 1998Full accounts made up to 30 September 1997 (10 pages)
25 February 1998Return made up to 05/10/97; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
(4 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 January 1997Full accounts made up to 30 September 1996 (10 pages)
31 December 1996Return made up to 05/10/96; full list of members (6 pages)
18 October 1995Accounting reference date notified as 30/09 (1 page)
11 October 1995Secretary resigned (2 pages)
5 October 1995Incorporation (22 pages)