Company NameBailey Carr Limited
Company StatusDissolved
Company Number02458728
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Anthony Malcolm Carr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(1 year, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleManaging Director
Correspondence Address2 Leeward House
Plantation Wharf
London
SW11 3TW
Director NameRichard Clive Doggart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2001)
RoleSports Event Promoter
Correspondence Address37 Nassim Road
10.02 Nassim Regency
Singapore 258423
Foreign
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameSuren Nair
NationalityBritish
StatusClosed
Appointed06 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2001)
RoleCompany Director
Correspondence Address2 Hartley Road
Croydon
Surrey
CR0 2PG
Director NameWilliam Edward Selborne Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 1992)
RoleFinance Director
Correspondence Address12 Belleville Road
London
SW11 6QT
Secretary NameWilliam Edward Selborne Bailey
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 1992)
RoleCompany Director
Correspondence Address12 Belleville Road
London
SW11 6QT
Director NameMark Ross Telfer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years after company formation)
Appointment Duration2 years (resigned 12 January 1996)
RoleSolicitor
Correspondence AddressDays House
Westcot
Wantage
Oxfordshire
OX12 9QB
Secretary NameMark Ross Telfer
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years after company formation)
Appointment Duration2 years (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressPenningtons
Phoenix House 9 London Road
Newbury
Berkshire
RG13 1DH
Secretary NameCordelia Carr
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address2 Leeward House
Plantation Wharf
London
SW11 3TW

Location

Registered Address535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£640,567
Gross Profit£275,314
Net Worth£26,694
Cash£101,792
Current Liabilities£304,161

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
16 March 2001Application for striking-off (1 page)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
14 August 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
14 July 2000New director appointed (3 pages)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 February 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 November 1998Full accounts made up to 31 January 1998 (12 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
15 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Full accounts made up to 31 January 1997 (12 pages)
21 January 1997Return made up to 10/01/97; full list of members (6 pages)
12 August 1996Full accounts made up to 31 January 1996 (12 pages)
11 March 1996Secretary resigned;director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
21 November 1995Full accounts made up to 31 January 1995 (12 pages)
15 March 1995Registered office changed on 15/03/95 from: phoenix house 9 london road newbury berks RG13 1JL (1 page)