Company NamePark & Bailey (Sussex) Limited
Company StatusDissolved
Company Number04869487
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameMedina Tours Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Malcolm Jesse Bushell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(8 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Secretary NameMr Malcolm Jesse Bushell
NationalityBritish
StatusClosed
Appointed28 April 2004(8 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Director NameMr Kevin Christopher Neil Shaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address90 Hillmead
Gossops Green
Crawley
West Sussex
RH11 8RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteparkandbailey.co.uk
Telephone01883 342205
Telephone regionCaterham

Location

Registered Address41 High Street
Caterham
CR3 5UF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Park & Bailey LTD
60.00%
Ordinary
40 at £1Kevin Christopher Neil Shaw
40.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 April 2019Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page)
19 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 August 2010Director's details changed for Malcolm Jesse Bushell on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Malcolm Jesse Bushell on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 January 2009Appointment terminated director kevin shaw (2 pages)
6 January 2009Appointment terminated director kevin shaw (2 pages)
3 November 2008Return made up to 18/08/08; no change of members (7 pages)
3 November 2008Return made up to 18/08/08; no change of members (7 pages)
29 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 January 2008Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2008Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 October 2006Return made up to 18/08/06; full list of members (7 pages)
11 October 2006Return made up to 18/08/06; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 September 2005Return made up to 18/08/05; full list of members (7 pages)
15 September 2005Return made up to 18/08/05; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 August 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 December 2004Return made up to 18/08/04; full list of members (7 pages)
13 December 2004Return made up to 18/08/04; full list of members (7 pages)
15 July 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
15 July 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
7 June 2004Company name changed medina tours LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed medina tours LIMITED\certificate issued on 07/06/04 (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 41 high street caterham surrey SR3 5UE (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 41 high street caterham surrey SR3 5UE (1 page)
19 September 2003Registered office changed on 19/09/03 from: abr associates 432 stratford road sparkhill birmingham B11 4AD (1 page)
19 September 2003Registered office changed on 19/09/03 from: abr associates 432 stratford road sparkhill birmingham B11 4AD (1 page)
27 August 2003Registered office changed on 27/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 August 2003Secretary resigned (1 page)
18 August 2003Incorporation (6 pages)
18 August 2003Incorporation (6 pages)