Company NameBailey Leisure Group Limited
Company StatusDissolved
Company Number03345016
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJim Kelly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleAccountant
Correspondence Address2 St. Michaels Terrace
Alexandra Palace
London
N22 7SJ
Secretary NameJohn Robert Spooner
NationalityBritish
StatusClosed
Appointed01 January 1998(9 months after company formation)
Appointment Duration3 years, 2 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address2 Saint Michaels Terrace
Alexandra Palace
London
N22 7SJ
Director NamePer Brooke Barnett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleAdministrator
Correspondence Address1 Queensland Road
Highbury
London
N7 7AH
Director NameAnthony Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleBusinessman
Correspondence Address81 Holloway Road
London
N7 8LT
Secretary NameJim Kelly
NationalityIrish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Michaels Terrace
Alexandra Palace
London
N22 7SJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 St Michaels Terrace
Alexandra Palace
London
N22 7SJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2000Application for striking-off (1 page)
5 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 November 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 October 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
15 May 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
12 October 1997Registered office changed on 12/10/97 from: 1 queensland road highbury london N7 7AH (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
3 April 1997Incorporation (21 pages)