Company NameOswald Bailey Limited
Company StatusDissolved
Company Number08962292
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameHelium Miracle 142 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(4 years, 7 months after company formation)
Appointment Duration3 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed27 March 2014(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(6 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitewww.oswaldbailey.co.uk/
Email address[email protected]
Telephone0845 6445247
Telephone regionUnknown

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts3 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Blacks Outdoor Retail Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Director's details changed for Mr Brian Michael Small on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Brian Michael Small on 28 March 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
4 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
4 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
27 March 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 March 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
30 May 2014Change of name notice (2 pages)
30 May 2014Company name changed helium miracle 142 LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-26
(2 pages)
30 May 2014Company name changed helium miracle 142 LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-26
(2 pages)
30 May 2014Change of name notice (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 27 March 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 27 March 2014 (2 pages)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(48 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(48 pages)