Company NameBailey Steels Limited
Company StatusDissolved
Company Number03149900
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 2 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameIan Craik Beveridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(12 years, 2 months after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffley Grove Offley Grove
Adbaston
Stafford
Staffordshire
ST20 0QB
Director NameMr Robert John Last
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(12 years, 2 months after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Doxey
Stafford
Staffordshire
ST16 1EE
Director NamePaul Steele
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(12 years, 2 months after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Clap Gate Road
Wombourne
Wolverhampton
West Midlands
WV5 8ED
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed26 March 2008(12 years, 2 months after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NamePeter William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkwall Grove
Milton
Stoke On Trent
Staffordshire
ST2 7PH
Director NameMr Christopher Roddy Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRockbank
182 Bagnall Road Lightoaks
Stoke On Trent
Staffordshire
ST2 7NE
Secretary NameMr Christopher Miller
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Top Chapel Lane
Brown Edge
Stoke-On-Trent
Staffs
ST6 8TH
Director NameMr Alan Raymond Sutton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(6 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressBallachrink Bay
Ballagawne Road Ballamodha
Ballasalla
Isle Of Man
Isle Man
Secretary NamePeter William Bailey
NationalityBritish
StatusResigned
Appointed02 January 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address17 Kirkwall Grove
Milton
Stoke On Trent
Staffordshire
ST2 7PH
Secretary NameKaren Bailey
NationalityBritish
StatusResigned
Appointed17 August 1998(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address85 Lyneside Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2012Application to strike the company off the register (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
28 September 2012Solvency statement dated 20/09/12 (1 page)
28 September 2012Statement of capital on 28 September 2012
  • GBP 1
(4 pages)
28 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2012Solvency Statement dated 20/09/12 (1 page)
28 September 2012Statement of capital on 28 September 2012
  • GBP 1
(4 pages)
28 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 January 2012Auditor's resignation (1 page)
17 January 2012Auditor's resignation (1 page)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2010Full accounts made up to 31 March 2010 (15 pages)
3 February 2010Director's details changed for Robert John Last on 15 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Craik Beveridge on 15 January 2010 (2 pages)
3 February 2010Director's details changed for Paul Steele on 15 January 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ian Craik Beveridge on 15 January 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Paul Steele on 15 January 2010 (2 pages)
3 February 2010Director's details changed for Robert John Last on 15 January 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (15 pages)
16 December 2009Full accounts made up to 31 March 2009 (15 pages)
10 February 2009Return made up to 15/01/09; full list of members (4 pages)
10 February 2009Return made up to 15/01/09; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Appointment Terminated Director peter bailey (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 3 peacock road holditch industrial estate newcastle staffordshire ST5 9HY (1 page)
1 April 2008Appointment terminated director alan sutton (1 page)
1 April 2008Appointment terminated secretary karen bailey (1 page)
1 April 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
1 April 2008Appointment Terminated Director christopher miller (1 page)
1 April 2008Secretary appointed allison leigh scandrett (1 page)
1 April 2008Appointment Terminated Secretary karen bailey (1 page)
1 April 2008Secretary appointed allison leigh scandrett (1 page)
1 April 2008Director appointed ian craik beveridge (1 page)
1 April 2008Director appointed robert john last (1 page)
1 April 2008Appointment terminated director peter bailey (1 page)
1 April 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
1 April 2008Appointment Terminated Director alan sutton (1 page)
1 April 2008Director appointed paul steele (1 page)
1 April 2008Director appointed paul steele (1 page)
1 April 2008Appointment terminated director christopher miller (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 3 peacock road holditch industrial estate newcastle staffordshire ST5 9HY (1 page)
1 April 2008Director appointed robert john last (1 page)
1 April 2008Director appointed ian craik beveridge (1 page)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 15/01/07; full list of members (7 pages)
30 January 2007Return made up to 15/01/07; full list of members (7 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 15/01/06; full list of members (7 pages)
25 January 2006Return made up to 15/01/06; full list of members (7 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 February 2005Return made up to 15/01/05; full list of members (7 pages)
11 February 2005Return made up to 15/01/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 February 2004Return made up to 15/01/04; full list of members (7 pages)
7 February 2004Return made up to 15/01/04; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 January 2003Return made up to 15/01/03; full list of members (7 pages)
27 January 2003Return made up to 15/01/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 15/01/02; full list of members (7 pages)
22 January 2002Return made up to 15/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Registered office changed on 30/10/01 from: unit 45/46 rosevale road parkhouse industrial estate west newcastle under lyme staffordshire ST5 7EF (2 pages)
30 October 2001Registered office changed on 30/10/01 from: unit 45/46 rosevale road parkhouse industrial estate west newcastle under lyme staffordshire ST5 7EF (2 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 15/01/01; full list of members (7 pages)
6 February 2001Return made up to 15/01/01; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 February 2000Return made up to 23/01/00; full list of members (7 pages)
15 February 2000Return made up to 23/01/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 23/01/99; no change of members (4 pages)
21 January 1999Return made up to 23/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
4 March 1998Return made up to 23/01/98; no change of members (4 pages)
4 March 1998Return made up to 23/01/98; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 March 1997Registered office changed on 27/03/97 from: unit 45/46 parkhouse industrial estate west rosevale road newcastle ST5 7EF (1 page)
27 March 1997Registered office changed on 27/03/97 from: unit 45/46 parkhouse industrial estate west rosevale road newcastle ST5 7EF (1 page)
12 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
30 January 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
30 January 1997Return made up to 23/01/97; full list of members (6 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
27 August 1996Ad 09/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1996Nc inc already adjusted 09/08/96 (1 page)
27 August 1996Nc inc already adjusted 09/08/96 (1 page)
27 August 1996Ad 09/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
23 January 1996Incorporation (15 pages)