Company NameBailey & Goates Limited
DirectorRoy William Keightley
Company StatusDissolved
Company Number00519914
CategoryPrivate Limited Company
Incorporation Date21 May 1953(70 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roy William Keightley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSwan House Bear Street Nayland
Colchester
Essex
CO6 4HY
Secretary NameMr Ian Roy Holdgate
NationalityBritish
StatusCurrent
Appointed25 March 1992(38 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 Ashley House Swan Street
Boxford
Colchester
Essex
CO10 5NZ
Secretary NameMr Patrick Victor Conley
NationalityBritish
StatusResigned
Appointed17 August 1991(38 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 March 1992)
RoleCompany Director
Correspondence Address4th Floor Centre Heights
137 Finchley Road, Swiss Cottage
London
NW3 6JG

Location

Registered AddressElliot Woolfe & Rose
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 1999Dissolved (1 page)
6 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
24 December 1996Liquidators statement of receipts and payments (5 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
9 July 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (10 pages)
13 June 1995Liquidators statement of receipts and payments (5 pages)
12 May 1992Registered office changed on 12/05/92 from: 4TH floor,centre heights 137 finchley rd swiss cottage london NW3 6JG (1 page)
23 April 1992Secretary resigned;new secretary appointed (2 pages)
6 April 1992Full accounts made up to 31 March 1991 (12 pages)
3 September 1991Return made up to 17/08/91; no change of members (4 pages)
10 September 1990Return made up to 17/08/90; full list of members (4 pages)