Company NameBailey Inspection Services Limited
Company StatusDissolved
Company Number04965050
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameBailey Inspection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Luke Raymond Bailey
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameDeidrei Lai
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 The Woodfields
South Croydon
CR2 0HG
Secretary NameMs Laura Marie Bailey
NationalityBritish
StatusResigned
Appointed10 July 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMs Laura Marie Bailey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Luke Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£225
Cash£6,035
Current Liabilities£19,135

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 March 2017Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 January 2015Director's details changed for Luke Raymond Bailey on 12 January 2015 (2 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 March 2013Termination of appointment of Laura Bailey as a director (2 pages)
29 November 2012Termination of appointment of Laura Bailey as a secretary (2 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 December 2009Director's details changed for Luke Raymond Bailey on 14 November 2009 (3 pages)
14 December 2009Secretary's details changed for Laura Marie Bailey on 14 November 2009 (3 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
14 December 2009Director's details changed for Laura Marie Bailey on 14 November 2009 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 April 2009Return made up to 14/11/08; change of members (5 pages)
25 February 2009Registered office changed on 25/02/2009 from kings lodge london road west kingsdown kent TN15 6AR (1 page)
14 July 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 December 2007Return made up to 14/11/07; full list of members (2 pages)
22 October 2007New director appointed (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 41 church road biggin hill westerham kent TN16 3LD (2 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: 41 church road biggin hill westerham kent TN16 3LD (1 page)
21 July 2007Registered office changed on 21/07/07 from: 23 the woodfields south croydon CR2 0HG (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Director's particulars changed (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 July 2007New secretary appointed (1 page)
9 July 2007Company name changed bailey inspection LIMITED\certificate issued on 09/07/07 (2 pages)
30 November 2006Return made up to 14/11/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 December 2005Return made up to 14/11/05; full list of members (2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 November 2004Return made up to 14/11/04; full list of members (6 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Incorporation (16 pages)