BAILEY STREETSCENE LIMITED

Register to unlock more data on OkredoRegister

BAILEY STREETSCENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05269442

Incorporation date

26/10/2004

Size

Small

Contacts

Registered address

Registered address

Adlington Business Park, Adlington, Macclesfield, Cheshire SK10 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon20/08/2024
Application to strike the company off the register
dot icon30/06/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon29/05/2024
Termination of appointment of David Michael Leach as a director on 2024-04-30
dot icon29/05/2024
Appointment of Mrs Erica Lynne Burke as a director on 2024-05-01
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Register inspection address has been changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 73-75 High Street Stevenage Hertfordshire SG1 3HR
dot icon17/07/2023
Director's details changed for Mr David Michael Leach on 2023-05-09
dot icon17/07/2023
Confirmation statement made on 2023-05-10 with updates
dot icon03/01/2023
Satisfaction of charge 052694420005 in full
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon16/02/2022
Cessation of Bailey Tempco Limited as a person with significant control on 2022-02-11
dot icon16/02/2022
Appointment of Mr David Michael Leach as a director on 2022-02-11
dot icon16/02/2022
Termination of appointment of Ian James Bailey as a director on 2022-02-11
dot icon16/02/2022
Termination of appointment of Sheila Mort as a secretary on 2022-02-11
dot icon11/02/2022
Notification of Bailey Tempco Limited as a person with significant control on 2022-01-18
dot icon11/02/2022
Cessation of Ian James Bailey as a person with significant control on 2022-01-18
dot icon11/02/2022
Notification of Bailey Street Furniture Group Limited as a person with significant control on 2022-01-21
dot icon19/01/2022
Satisfaction of charge 052694420004 in full
dot icon13/12/2021
Cancellation of shares. Statement of capital on 2018-12-10
dot icon23/11/2021
Cancellation of shares. Statement of capital on 2018-10-11
dot icon10/11/2021
Satisfaction of charge 1 in full
dot icon10/11/2021
Satisfaction of charge 3 in full
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon17/06/2020
Register inspection address has been changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN England to 6 Station View Hazel Grove Stockport SK7 5ER
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Termination of appointment of Ian James Bailey as a secretary on 2020-02-10
dot icon14/11/2019
Appointment of Mr David Anthony Pringle as a director on 2019-11-14
dot icon23/10/2019
Satisfaction of charge 3 in part
dot icon04/10/2019
Registration of charge 052694420004, created on 2019-09-26
dot icon04/10/2019
Registration of charge 052694420005, created on 2019-09-26
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/05/2019
Change of details for Mr Ian James Bailey as a person with significant control on 2018-10-11
dot icon09/05/2019
Cessation of Louis Edward Lynch as a person with significant control on 2018-12-10
dot icon09/05/2019
Cessation of Andrew Robert Bailey as a person with significant control on 2018-10-21
dot icon14/02/2019
Termination of appointment of Louis Edward Lynch as a director on 2018-12-10
dot icon04/02/2019
Purchase of own shares.
dot icon22/11/2018
Termination of appointment of Andrew Robert Bailey as a director on 2018-10-11
dot icon13/11/2018
Appointment of Mrs Sheila Mort as a secretary on 2018-11-01
dot icon06/11/2018
Purchase of own shares.
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon30/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/10/2013
Register(s) moved to registered inspection location
dot icon16/10/2013
Register inspection address has been changed
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Registered office address changed from Unit 1 Bailey Business Park Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NY on 2011-02-09
dot icon25/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon25/11/2010
Secretary's details changed for Mr Ian James Bailey on 2009-10-01
dot icon25/11/2010
Director's details changed for Mr Louis Edward Lynch on 2009-10-01
dot icon25/11/2010
Director's details changed for Mr Andrew Robert Bailey on 2009-10-01
dot icon25/11/2010
Director's details changed for Mr Ian James Bailey on 2009-10-01
dot icon23/08/2010
Resolutions
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/01/2010
Director's details changed for Louis Edward Lynch on 2009-10-01
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 26/10/08; full list of members
dot icon18/11/2008
Director's change of particulars / andrew bailey / 12/09/2008
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 26/10/07; full list of members
dot icon12/11/2007
Secretary's particulars changed;director's particulars changed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 26/10/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 26/10/05; full list of members
dot icon24/02/2005
Particulars of mortgage/charge
dot icon15/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/11/2004
Registered office changed on 15/11/04 from: c/o mckellens 11 riverview embankment business park vale road heaton mersey SK4 4GN
dot icon26/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.07M
-
0.00
288.24K
-
2022
28
790.11K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, David Michael
Director
11/02/2022 - 30/04/2024
11
Burke, Erica Lynne
Director
01/05/2024 - Present
6

Persons with Significant Control

3
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 STREETSCENE LIMITED

BAILEY STREETSCENE LIMITED is an(a) Dissolved company incorporated on 26/10/2004 with the registered office located at Adlington Business Park, Adlington, Macclesfield, Cheshire SK10 4NL. There is currently 1 active director 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 STREETSCENE LIMITED?

toggle

BAILEY STREETSCENE LIMITED is currently Dissolved. It was registered on 26/10/2004 and dissolved on 12/11/2024.

Where is BAILEY STREETSCENE LIMITED located?

toggle

BAILEY STREETSCENE LIMITED is registered at Adlington Business Park, Adlington, Macclesfield, Cheshire SK10 4NL.

What does BAILEY STREETSCENE LIMITED do?

toggle

BAILEY STREETSCENE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BAILEY STREETSCENE LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.