BAILEIGH INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

BAILEIGH INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05672861

Incorporation date

12/01/2006

Size

Small

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon31/08/2022
Application to strike the company off the register
dot icon24/12/2021
Accounts for a small company made up to 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Accounts for a small company made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Appointment of Mr Shane Tiemann as a director on 2019-08-21
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon22/08/2019
Registered office address changed from Unit D Swift Point Rugby Warwickshire CV21 1QH England to 3 More London Riverside London SE1 2AQ on 2019-08-22
dot icon22/08/2019
Termination of appointment of Mary-Knight Tyler as a director on 2019-08-21
dot icon22/08/2019
Appointment of Norose Company Secretarial Services Limited as a secretary on 2019-08-21
dot icon22/08/2019
Appointment of Mary-Knight Tyler as a director on 2019-05-09
dot icon22/08/2019
Cessation of Chad Michael Spaeth as a person with significant control on 2019-05-09
dot icon22/08/2019
Cessation of Stephan Nordstrom as a person with significant control on 2019-05-09
dot icon22/08/2019
Termination of appointment of Chad Michael Spaeth as a director on 2019-05-09
dot icon22/08/2019
Termination of appointment of Stephan Bennett Nordstrom as a director on 2019-05-09
dot icon22/08/2019
Termination of appointment of Chad Michael Spaeth as a secretary on 2019-05-09
dot icon22/08/2019
Appointment of Noah Leichtling as a director on 2019-05-09
dot icon22/08/2019
Appointment of Scott Leichtling as a director on 2019-05-09
dot icon13/02/2019
Withdrawal of a person with significant control statement on 2019-02-13
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon12/02/2019
Notification of Stephan Nordstrom as a person with significant control on 2016-04-06
dot icon08/05/2018
Accounts for a small company made up to 2017-12-31
dot icon17/04/2018
Registration of charge 056728610006, created on 2018-04-13
dot icon15/03/2018
Notification of Chad Michael Spaeth as a person with significant control on 2017-01-01
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/07/2017
Registration of charge 056728610005, created on 2017-07-20
dot icon17/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon03/11/2016
Accounts for a small company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/02/2015
Registered office address changed from Unit 1 Fullwood Close Aldermans Green Industrial Estate Coventry CV2 2SS to Unit D Swift Point Rugby Warwickshire CV21 1QH on 2015-02-21
dot icon10/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon05/02/2015
Registration of charge 056728610004, created on 2015-02-05
dot icon05/02/2015
Satisfaction of charge 056728610003 in full
dot icon11/11/2014
Registration of charge 056728610003, created on 2014-11-07
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon14/03/2014
Registration of charge 056728610002
dot icon17/02/2014
Annual return made up to 2014-02-09
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-09
dot icon22/03/2012
Accounts for a small company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/03/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Mr Chad Michael Spaeth on 2010-11-23
dot icon30/11/2010
Director's details changed for Mr Chad Michael Spaeth on 2010-11-23
dot icon11/03/2010
Accounts for a small company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon20/01/2010
Director's details changed for Stephan Bennett Nordstrom on 2010-01-19
dot icon19/01/2010
Director's details changed for Chad Michael Spaeth on 2010-01-19
dot icon04/09/2009
Auditor's resignation
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 12/01/09; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 12/01/08; full list of members
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon12/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 12/01/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon16/02/2007
Secretary's particulars changed;director's particulars changed
dot icon28/10/2006
Particulars of mortgage/charge
dot icon14/09/2006
Registered office changed on 14/09/06 from: 8 lincoln's inn fields london WC2A 3BP
dot icon15/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon12/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spaeth, Chad Michael
Secretary
12/01/2006 - 09/05/2019
-
Nordstrom, Stephan Bennett
Director
12/01/2006 - 09/05/2019
-
Tyler, Mary-Knight
Director
09/05/2019 - 21/08/2019
-
Tiemann, Shane
Director
21/08/2019 - Present
-
Leichtling, Scott
Director
09/05/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEIGH INDUSTRIAL LIMITED

BAILEIGH INDUSTRIAL LIMITED is an(a) Dissolved company incorporated on 12/01/2006 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEIGH INDUSTRIAL LIMITED?

toggle

BAILEIGH INDUSTRIAL LIMITED is currently Dissolved. It was registered on 12/01/2006 and dissolved on 27/12/2022.

Where is BAILEIGH INDUSTRIAL LIMITED located?

toggle

BAILEIGH INDUSTRIAL LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does BAILEIGH INDUSTRIAL LIMITED do?

toggle

BAILEIGH INDUSTRIAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAILEIGH INDUSTRIAL LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.