Company NameNew Bailey Developments Limited
Company StatusDissolved
Company Number09920770
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NameAghoco 1365 Limited

Directors

Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NamePeter Andrew Crowther
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMs Katharine Jane Vokes
StatusClosed
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Mark Christopher Dawson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Box Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameMr Kenneth John Knott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Box Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameMark David Stott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Box Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the company off the register (3 pages)
16 June 2016Termination of appointment of Kenneth John Knott as a director on 12 May 2016 (1 page)
16 June 2016Termination of appointment of Mark David Stott as a director on 12 May 2016 (1 page)
16 June 2016Termination of appointment of Mark Christopher Dawson as a director on 12 May 2016 (1 page)
9 June 2016Director's details changed for Mr Christopher George Oglesby on 7 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Kevin James Crotty on 7 June 2016 (2 pages)
9 June 2016Secretary's details changed for Ms Katharine Jane Vokes on 7 June 2016 (1 page)
7 June 2016Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
21 December 2015Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
21 December 2015Appointment of Kenneth John Knott as a director on 17 December 2015 (2 pages)
21 December 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on 21 December 2015 (1 page)
21 December 2015Appointment of Ms Katharine Jane Vokes as a secretary on 17 December 2015 (2 pages)
21 December 2015Appointment of Mark Christopher Dawson as a director on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of a G Secretarial Limited as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015 (1 page)
21 December 2015Appointment of Mr Christopher George Oglesby as a director on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Roger Hart as a director on 17 December 2015 (1 page)
21 December 2015Appointment of Mark David Stott as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Kevin James Crotty as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr Peter Andrew Crowther as a director on 17 December 2015 (2 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(26 pages)
17 December 2015Company name changed aghoco 1365 LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)