Company NameBailey's Freight Limited
Company StatusDissolved
Company Number03709569
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameBailey's Transport Limited

Business Activity

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

Directors

Director NameMr Daniel Ernest Bailey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(4 days after company formation)
Appointment Duration13 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Highcroft
Hyde
Cheshire
SK14 5LE
Director NameMr Ernest Bailey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(4 days after company formation)
Appointment Duration13 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Park
Gee Cross
Hyde
Cheshire
SK14 5EW
Director NameSusan Joyce Bailey
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(4 days after company formation)
Appointment Duration13 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Park
Hyde
Cheshire
SK14 5EW
Secretary NameSusan Joyce Bailey
NationalityBritish
StatusClosed
Appointed12 February 1999(4 days after company formation)
Appointment Duration13 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Park
Hyde
Cheshire
SK14 5EW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressTameside Freight Terminal Premier House
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Ernest Bailey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
1 May 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(6 pages)
1 May 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(6 pages)
1 May 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
21 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
21 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR England on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR England on 9 February 2010 (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR England on 9 February 2010 (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
4 June 2009Accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from c/o youshani chartered certified accountants 23 stamford street altrincham cheshire WA14 1EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o youshani chartered certified accountants 23 stamford street altrincham cheshire WA14 1EX (1 page)
17 April 2008Total exemption full accounts made up to 29 February 2008 (1 page)
17 April 2008Total exemption full accounts made up to 29 February 2008 (1 page)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
11 May 2007Total exemption full accounts made up to 28 February 2007 (1 page)
11 May 2007Total exemption full accounts made up to 28 February 2007 (1 page)
27 March 2007Return made up to 08/02/07; full list of members (2 pages)
27 March 2007Return made up to 08/02/07; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 28 February 2006 (1 page)
4 July 2006Total exemption full accounts made up to 28 February 2006 (1 page)
9 February 2006Return made up to 08/02/06; full list of members (2 pages)
9 February 2006Return made up to 08/02/06; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 28 February 2005 (1 page)
20 June 2005Total exemption full accounts made up to 28 February 2005 (1 page)
25 February 2005Return made up to 08/02/05; full list of members (2 pages)
25 February 2005Return made up to 08/02/05; full list of members (2 pages)
14 May 2004Registered office changed on 14/05/04 from: lewis youshani 29A stamford new road altrincham cheshire WA14 1EB (1 page)
14 May 2004Registered office changed on 14/05/04 from: lewis youshani 29A stamford new road altrincham cheshire WA14 1EB (1 page)
19 April 2004Total exemption full accounts made up to 29 February 2004 (1 page)
19 April 2004Total exemption full accounts made up to 29 February 2004 (1 page)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 28 February 2003 (1 page)
29 April 2003Total exemption full accounts made up to 28 February 2003 (1 page)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 28 February 2002 (1 page)
5 April 2002Total exemption full accounts made up to 28 February 2002 (1 page)
18 February 2002Return made up to 08/02/02; full list of members (7 pages)
18 February 2002Return made up to 08/02/02; full list of members (7 pages)
17 August 2001Registered office changed on 17/08/01 from: scotscroft building suite 310 towers business park manchester M20 2RY (1 page)
17 August 2001Registered office changed on 17/08/01 from: scotscroft building suite 310 towers business park manchester M20 2RY (1 page)
19 July 2001Total exemption full accounts made up to 28 February 2001 (1 page)
19 July 2001Total exemption full accounts made up to 28 February 2001 (1 page)
19 February 2001Return made up to 08/02/01; full list of members (7 pages)
19 February 2001Return made up to 08/02/01; full list of members (7 pages)
29 September 2000Full accounts made up to 29 February 2000 (1 page)
29 September 2000Full accounts made up to 29 February 2000 (1 page)
29 February 2000Return made up to 08/02/00; full list of members (7 pages)
29 February 2000Return made up to 08/02/00; full list of members (7 pages)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
26 March 1999Registered office changed on 26/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
19 February 1999Company name changed bailey's transport LIMITED\certificate issued on 22/02/99 (2 pages)
19 February 1999Company name changed bailey's transport LIMITED\certificate issued on 22/02/99 (2 pages)
8 February 1999Incorporation (16 pages)