Company NameJohn J. Bailey (Bicester) Limited
Company StatusDissolved
Company Number01232463
CategoryPrivate Limited Company
Incorporation Date5 November 1975(48 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(26 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 30 July 2002)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NameCoral Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2000(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 30 July 2002)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameFrank Thomas Irish
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Upper Church Street
Cuddington
Buckinghamshire
HP18 0AP
Director NameDoreen Alicia Tabor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressBroad Oaks The Common
Stanmore
Middlesex
HA7 3HP
Director NameMichael Barry Tabor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1993)
RoleBookmaker
Correspondence AddressBroad Oaks The Common
Stanmore
Middlesex
HA7 3HP
Director NameJohn Peter Trissler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address2 Napier Close
Hornchurch
Essex
RM11 1FL
Secretary NameFrank Thomas Irish
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Upper Church Street
Cuddington
Buckinghamshire
HP18 0AP
Director NameRoger John Haincock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(19 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1996)
RoleFinance Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Secretary NameRoger John Haincock
NationalityBritish
StatusResigned
Appointed27 September 1995(19 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1996)
RoleFinance Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed03 June 1996(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed22 April 1998(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1999)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameStuart Henry Walton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 February 2002)
RoleCompany Director
Correspondence Address87 South Lane
Sutton Valence
Maidstone
Kent
ME17 3AY
Secretary NameLinda Deborah Sargent
NationalityBritish
StatusResigned
Appointed11 February 1999(23 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 St Peters Close
Ilford
Essex
IG2 7QL

Location

Registered AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,123

Accounts

Latest Accounts24 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End26 September

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
8 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
2 July 2001Return made up to 18/06/01; full list of members (5 pages)
22 June 2000Return made up to 18/06/00; full list of members (5 pages)
21 April 2000Director's particulars changed (1 page)
17 April 2000Accounts for a dormant company made up to 25 September 1999 (6 pages)
16 April 2000New secretary appointed (2 pages)
2 July 1999Return made up to 18/06/99; full list of members (5 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (4 pages)
18 February 1999Secretary resigned (1 page)
8 January 1999Accounts for a dormant company made up to 26 September 1998 (6 pages)
11 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
21 June 1998Return made up to 03/05/98; full list of members (5 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 June 1998Accounting reference date shortened from 27/09/98 to 31/12/97 (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
6 January 1998Accounts for a dormant company made up to 27 September 1997 (7 pages)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1997Return made up to 18/06/97; full list of members (6 pages)
13 May 1997Full accounts made up to 28 September 1996 (7 pages)
11 December 1996Auditor's resignation (1 page)
18 November 1996Return made up to 25/10/96; no change of members (4 pages)
30 October 1996Director's particulars changed (1 page)
31 July 1996Full accounts made up to 27 September 1995 (6 pages)
9 July 1996New secretary appointed;new director appointed (5 pages)
1 July 1996Secretary resigned;director resigned (1 page)
27 December 1995Return made up to 25/10/95; no change of members (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 2 fitzhardinge street london W1H 9PN (1 page)
31 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 October 1995Director resigned;new director appointed (4 pages)
31 October 1995Accounting reference date shortened from 31/12 to 27/09 (1 page)
11 August 1995Full accounts made up to 31 December 1994 (5 pages)