Company NameBailey & Townley Limited
Company StatusDissolved
Company Number04870444
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date10 May 2009 (14 years, 11 months ago)
Previous NamesHS 178 Limited and Chimanimani Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(3 months after company formation)
Appointment Duration5 years, 5 months (closed 10 May 2009)
RoleCompany Director
Correspondence Address23 Millfield Lane
Tarporley
Cheshire
CW6 0BF
Secretary NameSusan Elizabeth Smith
NationalityBritish
StatusClosed
Appointed17 November 2003(3 months after company formation)
Appointment Duration5 years, 5 months (closed 10 May 2009)
RoleCompany Director
Correspondence Address23 Millfield Lane
Tarporley
Cheshire
CW6 0BF
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address33-43 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4EN
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address7th Floor Phoenix House
Newhall Street
Birmingham
West Midlands
B3 3NH

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£354,379
Cash£3,767
Current Liabilities£466,808

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2009Notice of move from Administration to Dissolution (6 pages)
10 February 2009Administrator's progress report to 6 February 2009 (6 pages)
29 August 2008Notice of extension of period of Administration (1 page)
29 August 2008Administrator's progress report to 15 July 2008 (17 pages)
14 March 2008Administrator's progress report to 7 August 2008 (14 pages)
3 October 2007Form 2.24B-interim report(31/07) (16 pages)
10 September 2007Administrator's progress report (14 pages)
17 August 2007Notice of extension of period of Administration (1 page)
20 February 2007Administrator's progress report (14 pages)
1 February 2007Notice of extension of period of Administration (1 page)
11 September 2006Administrator's progress report (7 pages)
24 April 2006Result of meeting of creditors (4 pages)
20 April 2006Statement of administrator's proposal (31 pages)
17 March 2006Statement of affairs (10 pages)
16 February 2006Registered office changed on 16/02/06 from: hammerstone road froxmer industrial estate gorton manchester 18 (1 page)
14 February 2006Appointment of an administrator (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 19/08/05; full list of members (3 pages)
5 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
23 August 2005Auditor's resignation (1 page)
14 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
5 October 2004Return made up to 19/08/04; full list of members (6 pages)
9 February 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
6 January 2004Particulars of mortgage/charge (7 pages)
5 January 2004Registered office changed on 05/01/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
5 January 2004Nc inc already adjusted 19/12/03 (1 page)
5 January 2004Ad 19/12/03--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New director appointed (2 pages)
21 November 2003Company name changed hs 178 LIMITED\certificate issued on 21/11/03 (3 pages)
19 August 2003Incorporation (15 pages)