Company NameBaillies Limited
Company StatusDissolved
Company Number03824766
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)
Previous NameSurfgrasp Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJames Stuart Baillie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration17 years (closed 14 September 2016)
RoleSales
Correspondence AddressColtsmoor Farm
Thorncliffe
Leek
Staffordshire
ST13 7LR
Secretary NameRebecca Baillie
NationalityBritish
StatusClosed
Appointed06 August 2003(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 14 September 2016)
RoleCompany Director
Correspondence AddressColtsmoor Farm
Thorncliffe
Leek
Staffordshire
ST13 7LR
Secretary NameAnna Victoria Justine Salmon
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 August 2000)
RoleOffice Manageress
Correspondence Address680 Leek Road
Stoke On Trent
Staffordshire
ST1 3NQ
Secretary NameKaren Busfield
NationalityBritish
StatusResigned
Appointed23 August 2000(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2000)
RoleAccount Manager
Correspondence Address17 Arlington Way
Meir Park
Stoke On Trent
Staffordshire
ST3 7WH
Secretary NameJoanne Louise Shaw
NationalityBritish
StatusResigned
Appointed08 November 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2003)
RolePersonnel Manager
Correspondence Address41 Whitehaven Drive
Stoke On Trent
Staffordshire
ST1 5QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2002
Turnover£170,689,000
Gross Profit£1,260,000
Net Worth£806,000
Cash£750,000
Current Liabilities£8,053,000

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/04/2016 (31 pages)
14 June 2016Return of final meeting of creditors (1 page)
14 June 2016Notice of final account prior to dissolution (1 page)
9 June 2009Registered office changed on 09/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street london E1W 1YW (1 page)
8 February 2008Registered office changed on 08/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
7 May 2004Registered office changed on 07/05/04 from: 2A chatham street stoke on trent staffordshire ST1 4NY (1 page)
5 May 2004Appointment of a liquidator (1 page)
18 February 2004Order of court to wind up (3 pages)
16 February 2004Order of court to wind up (2 pages)
13 January 2004Full accounts made up to 31 July 2002 (16 pages)
8 October 2003Return made up to 13/08/03; full list of members (6 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
22 January 2003Accounts for a medium company made up to 31 July 2001 (13 pages)
18 August 2002Return made up to 13/08/02; full list of members (6 pages)
30 April 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
18 March 2002Accounts for a medium company made up to 30 June 2000 (14 pages)
16 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 December 2000Return made up to 13/08/00; full list of members (5 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
22 June 2000Company name changed surfgrasp LIMITED\certificate issued on 23/06/00 (3 pages)
12 June 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
7 October 1999Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
13 August 1999Incorporation (13 pages)