Company NameAtkinson Bailey Consultants Limited
Company StatusDissolved
Company Number03805840
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Atkinson Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Secretary NameMrs Janet Elizabeth Bailey
NationalityBritish
StatusClosed
Appointed03 July 2000(11 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 20 August 2013)
RoleSecretary
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Director NameJanet Elizabeth Bailey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleSecretary
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Secretary NameMr Malcolm Atkinson Bailey
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 Felsted
Bolton
Lancashire
BL1 5EY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Malcolm Atkinson Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£416
Cash£50
Current Liabilities£5,226

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(5 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 July 2006Return made up to 13/07/06; full list of members (2 pages)
19 July 2006Return made up to 13/07/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 July 2005Return made up to 13/07/05; full list of members (2 pages)
18 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Return made up to 13/07/04; full list of members (8 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 July 2003Return made up to 13/07/03; full list of members (8 pages)
26 July 2003Return made up to 13/07/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 August 2002Return made up to 13/07/02; full list of members (8 pages)
14 August 2002Return made up to 13/07/02; full list of members (8 pages)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2001Return made up to 13/07/01; full list of members (7 pages)
4 September 2001Return made up to 13/07/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2000Return made up to 13/07/00; full list of members (7 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Ad 17/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1999Ad 17/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
19 July 1999Registered office changed on 19/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
13 July 1999Incorporation (10 pages)
13 July 1999Incorporation (10 pages)