Company NameHeidi Bailey Ltd
Company StatusDissolved
Company Number07151944
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameAstromax Computer Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Heidi Chisholm Bailey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressEdgeley Dental Practice 146 Grenville Street
Edgeley
Stockport
SK3 9ET
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressEdgeley Dental Practice 146 Grenville Street
Edgeley
Stockport
SK3 9ET
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Heidi Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£16,674
Current Liabilities£13,326

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 April 2018Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Edgeley Dental Practice 146 Grenville Street Edgeley Stockport SK3 9ET on 17 April 2018 (1 page)
9 April 2018Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 9 April 2018 (1 page)
3 April 2018Registered office address changed from 28a Bury New Road Prestwich Manchester M25 0LD to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
30 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 December 2010Appointment of Mrs Heidi Chisholm Bailey as a director (2 pages)
9 December 2010Appointment of Mrs Heidi Chisholm Bailey as a director (2 pages)
18 May 2010Company name changed astromax computer services LTD\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed astromax computer services LTD\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
12 May 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 May 2010 (1 page)
12 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 May 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 May 2010 (1 page)
9 February 2010Incorporation (22 pages)
9 February 2010Incorporation (22 pages)