BAILEY COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAILEY COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02083220

Incorporation date

11/12/1986

Size

Dormant

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester, Leicestershire LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon09/07/2025
Final Gazette dissolved following liquidation
dot icon09/04/2025
Return of final meeting in a members' voluntary winding up
dot icon31/12/2024
Declaration of solvency
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 34 De Montfort Street Leicester Leicestershire LE1 7GS on 2024-12-31
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Appointment of Stephanie Hattersley as a director on 2024-05-20
dot icon09/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon01/05/2024
Termination of appointment of Henry Varney as a director on 2024-05-01
dot icon31/10/2023
Solvency Statement dated 20/10/23
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Statement of capital on 2023-10-31
dot icon31/10/2023
Statement by Directors
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon09/05/2023
Appointment of Mr Andrew Paul Bottomley as a director on 2023-04-25
dot icon02/05/2023
Appointment of Mr David Roy Travis as a secretary on 2023-04-24
dot icon02/05/2023
Termination of appointment of John Joseph Gibson as a secretary on 2023-04-24
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon26/04/2022
Termination of appointment of David John Cutter as a director on 2022-04-26
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon03/05/2019
Termination of appointment of Alexander Charles Robinson as a director on 2019-04-30
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Director's details changed for Mr Alexander Charles Robinson on 2017-05-05
dot icon05/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon10/04/2017
Director's details changed for Mr David John Cutter on 2017-04-07
dot icon01/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/10/2015
Auditor's resignation
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/11/2012
Termination of appointment of Richard Twigg as a director
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Alexander Charles Robinson on 2011-12-23
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon15/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon09/09/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-08-27
dot icon03/08/2010
Termination of appointment of Philip Dearing as a director
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Mrs Gillian Mary Davidson on 2010-04-23
dot icon04/02/2010
Appointment of Henry Varney as a director
dot icon08/12/2009
Appointment of Richard John Twigg as a director
dot icon01/12/2009
Termination of appointment of Mark Smitheringale as a director
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 23/04/09; full list of members
dot icon15/01/2009
Director appointed david john cutter
dot icon13/01/2009
Director appointed mark robert smitheringale
dot icon13/01/2009
Director appointed alexander charles robinson
dot icon09/01/2009
Appointment terminated director john gibson
dot icon02/01/2009
Appointment terminated director john goodfellow
dot icon05/12/2008
Appointment terminated director dtephen haggerty
dot icon05/09/2008
Director appointed philip ronald dearing
dot icon04/09/2008
Appointment terminated director henry varney
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 23/04/08; full list of members
dot icon19/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon08/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 23/04/07; full list of members
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed
dot icon19/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 23/04/06; full list of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon29/07/2005
Certificate of change of name
dot icon25/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/05/2005
Return made up to 23/04/05; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/08/2004
Registered office changed on 04/08/04 from: 59 high street skipton n yorks BD23 1DN
dot icon25/05/2004
Return made up to 23/04/04; full list of members
dot icon16/12/2003
Director resigned
dot icon10/09/2003
Director's particulars changed
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 23/04/03; full list of members
dot icon06/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/05/2002
Return made up to 23/04/02; full list of members
dot icon02/05/2002
Director's particulars changed
dot icon22/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon15/12/2000
Secretary's particulars changed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 23/04/00; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
Return made up to 23/04/99; no change of members
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Director's particulars changed
dot icon24/05/1998
Return made up to 23/04/98; full list of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon25/05/1997
Return made up to 23/04/97; no change of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Return made up to 23/04/96; no change of members
dot icon31/10/1995
Director resigned
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 23/04/95; full list of members
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon06/08/1994
Director resigned
dot icon10/05/1994
Return made up to 23/04/94; no change of members
dot icon21/12/1993
Director's particulars changed
dot icon26/05/1993
New director appointed
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 23/04/93; no change of members
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon17/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1993
Director resigned
dot icon13/05/1992
Director's particulars changed
dot icon06/05/1992
Return made up to 23/04/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon27/02/1992
Secretary's particulars changed;director's particulars changed
dot icon29/07/1991
Director resigned
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 30/04/91; no change of members
dot icon26/02/1991
Resolutions
dot icon07/01/1991
New director appointed
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 23/04/90; full list of members
dot icon04/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon10/11/1989
Return made up to 02/11/89; no change of members
dot icon19/06/1989
Director resigned
dot icon23/05/1989
Resolutions
dot icon19/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1989
Nc inc already adjusted
dot icon02/03/1989
Certificate of change of name
dot icon21/02/1989
Wd 09/02/89 ad 06/02/89--------- £ si 998@1=998 £ ic 2/1000
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Resolutions
dot icon07/10/1988
Resolutions
dot icon07/10/1988
Accounts made up to 1987-12-31
dot icon07/10/1988
Return made up to 20/06/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Secretary resigned
dot icon11/12/1986
Incorporation
dot icon11/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearing, Philip Ronald
Director
31/08/2008 - 30/07/2010
38
Mccormick, Ronald Joseph
Director
30/04/1993 - 31/10/2005
26
Styles, Edmund George
Director
30/04/1993 - 27/11/2003
1
Bottomley, Andrew Paul
Director
25/04/2023 - Present
10
Haggerty, Dtephen William
Director
31/01/2008 - 02/12/2008
-

Persons with Significant Control

1
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 BAILEY COMPUTER SERVICES LIMITED

BAILEY COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 11/12/1986 with the registered office located at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS. There are currently 3 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 BAILEY COMPUTER SERVICES LIMITED?

toggle

BAILEY COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 11/12/1986 and dissolved on 09/07/2025.

Where is BAILEY COMPUTER SERVICES LIMITED located?

toggle

BAILEY COMPUTER SERVICES LIMITED is registered at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS.

What does BAILEY COMPUTER SERVICES LIMITED do?

toggle

BAILEY COMPUTER SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAILEY COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 09/07/2025: Final Gazette dissolved following liquidation.