Company NameBaildart Securities Limited
Company StatusDissolved
Company Number03133328
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 4 months ago)
Dissolution Date18 June 2013 (10 years, 9 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 Aiden Christopher Feerick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Secretary NameMrs Angela Feerick
StatusClosed
Appointed06 August 2012(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 18 June 2013)
RoleCompany Director
Correspondence AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Aiden Christopher Feerick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Hexton
Hitchin
Hertfordshire
SG5 3JN
Director NameMr Patrick Joseph Feerick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 month after company formation)
Appointment Duration16 years, 7 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Flitwick
Bedford
Bedfordshire
MK45 1BP
Secretary NameMr Aiden Christopher Feerick
NationalityBritish
StatusResigned
Appointed05 January 1996(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Hexton
Hitchin
Hertfordshire
SG5 3JN
Director NameMs Natalie Sarah Elizabeth Feerick
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ
Secretary NamePatrick Joseph Feerick
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2012)
RoleCompany Director
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Appointment of Mr Aiden Christopher Feerick as a director on 6 August 2012 (2 pages)
9 October 2012Appointment of Mr Aiden Christopher Feerick as a director (2 pages)
8 October 2012Appointment of Mrs Angela Feerick as a secretary on 6 August 2012 (1 page)
8 October 2012Appointment of Mrs Angela Feerick as a secretary (1 page)
8 October 2012Termination of appointment of Patrick Joseph Feerick as a director on 7 August 2012 (1 page)
8 October 2012Termination of appointment of Natalie Feerick as a director (1 page)
8 October 2012Termination of appointment of Natalie Sarah Elizabeth Feerick as a director on 7 August 2012 (1 page)
8 October 2012Termination of appointment of Patrick Feerick as a secretary (1 page)
8 October 2012Termination of appointment of Patrick Joseph Feerick as a secretary on 6 August 2012 (1 page)
8 October 2012Termination of appointment of Patrick Feerick as a director (1 page)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Termination of appointment of Aiden Feerick as a secretary (2 pages)
16 September 2010Appointment of Natalie Sarah Elizabeth Feerick as a director (3 pages)
16 September 2010Termination of appointment of Aiden Feerick as a director (2 pages)
16 September 2010Appointment of Natalie Sarah Elizabeth Feerick as a director (3 pages)
16 September 2010Termination of appointment of Aiden Feerick as a director (2 pages)
16 September 2010Appointment of Patrick Joseph Feerick as a secretary (3 pages)
16 September 2010Appointment of Patrick Joseph Feerick as a secretary (3 pages)
16 September 2010Termination of appointment of Aiden Feerick as a secretary (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Patrick Joseph Feerick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Patrick Joseph Feerick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Patrick Joseph Feerick on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
12 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 June 2008Return made up to 01/12/07; full list of members (4 pages)
2 June 2008Return made up to 01/12/07; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
4 December 2003Return made up to 01/12/03; full list of members (7 pages)
4 December 2003Return made up to 01/12/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 December 2002Return made up to 01/12/02; full list of members (7 pages)
18 December 2002Return made up to 01/12/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
27 November 2001Return made up to 01/12/01; full list of members (6 pages)
27 November 2001Return made up to 01/12/01; full list of members (6 pages)
8 December 2000Return made up to 01/12/00; full list of members (6 pages)
8 December 2000Return made up to 01/12/00; full list of members (6 pages)
3 November 2000Full accounts made up to 29 February 2000 (8 pages)
3 November 2000Full accounts made up to 29 February 2000 (8 pages)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
24 December 1999Return made up to 01/12/99; full list of members (6 pages)
24 December 1999Return made up to 01/12/99; full list of members (6 pages)
17 December 1998Full accounts made up to 28 February 1998 (10 pages)
17 December 1998Full accounts made up to 28 February 1998 (10 pages)
2 December 1998Return made up to 01/12/98; no change of members (5 pages)
2 December 1998Return made up to 01/12/98; no change of members (5 pages)
14 January 1998Return made up to 01/12/97; full list of members (7 pages)
14 January 1998Return made up to 01/12/97; full list of members (7 pages)
2 October 1997Full accounts made up to 28 February 1997 (10 pages)
2 October 1997Full accounts made up to 28 February 1997 (10 pages)
19 February 1997Return made up to 01/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 February 1997Return made up to 01/12/96; full list of members (7 pages)
25 February 1996New secretary appointed (2 pages)
21 February 1996Accounting reference date notified as 28/02 (1 page)
21 February 1996Accounting reference date notified as 28/02 (1 page)
15 February 1996Registered office changed on 15/02/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
15 February 1996Secretary resigned;new director appointed (2 pages)
15 February 1996Director resigned;new director appointed (3 pages)
15 February 1996Registered office changed on 15/02/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
1 December 1995Incorporation (28 pages)