BAILLIE BUSINESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BAILLIE BUSINESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03293673

Incorporation date

17/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottage Lombard Street, Orston, Nottingham NG13 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Application to strike the company off the register
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2023
Termination of appointment of Penelope Anne Elizabeth Leadbeatter as a director on 2023-12-13
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/12/2023
Director's details changed for Mr Trevor Andrew Leadbeatter on 2023-12-13
dot icon16/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon18/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon31/12/2020
Registered office address changed from 34 Magnolia Court Beeston Nottingham NG9 3LG to The Cottage Lombard Street Orston Nottingham NG13 9NG on 2020-12-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon16/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon29/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon29/12/2015
Appointment of Mrs Penelope Anne Elizabeth Leadbeatter as a director on 2015-12-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon09/01/2010
Director's details changed for Trevor Andrew Leadbeatter on 2010-01-09
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 17/12/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from m r cowdrey & co 125 nottingham road stapleford nottingham nottinghamshire NG9 8AT
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Registered office changed on 19/01/07 from: 125 nottingham road stapleford nottingham NG9 8AT
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Registered office changed on 15/01/07 from: 50 main street lowdham nottingham NG14 7AB
dot icon06/06/2006
Return made up to 17/12/05; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 17/12/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon13/01/2003
Return made up to 17/12/02; full list of members
dot icon31/12/2001
Return made up to 17/12/01; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
Return made up to 17/12/00; full list of members
dot icon27/03/2000
Secretary resigned;director resigned
dot icon27/03/2000
New secretary appointed
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Return made up to 17/12/99; full list of members
dot icon23/12/1998
Return made up to 17/12/98; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/01/1998
Return made up to 17/12/97; full list of members
dot icon25/03/1997
New director appointed
dot icon24/03/1997
Ad 17/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon24/03/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed;new director appointed
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Secretary resigned
dot icon15/01/1997
Certificate of change of name
dot icon17/12/1996
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
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
17/12/1996 - 17/12/1996
9278
Allen, Clive Baillie
Director
17/12/1996 - 20/01/2000
2
Leadbeatter, Trevor Andrew
Director
24/02/1997 - Present
1
Corbett, Peter Anthony
Director
17/12/1996 - 31/08/2006
2
Leadbeatter, Penelope Anne Elizabeth
Director
01/12/2015 - 13/12/2023
-

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 BAILLIE BUSINESS SYSTEMS LIMITED

BAILLIE BUSINESS SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/12/1996 with the registered office located at The Cottage Lombard Street, Orston, Nottingham NG13 9NG. 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 BAILLIE BUSINESS SYSTEMS LIMITED?

toggle

BAILLIE BUSINESS SYSTEMS LIMITED is currently Dissolved. It was registered on 17/12/1996 and dissolved on 16/12/2025.

Where is BAILLIE BUSINESS SYSTEMS LIMITED located?

toggle

BAILLIE BUSINESS SYSTEMS LIMITED is registered at The Cottage Lombard Street, Orston, Nottingham NG13 9NG.

What does BAILLIE BUSINESS SYSTEMS LIMITED do?

toggle

BAILLIE BUSINESS SYSTEMS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BAILLIE BUSINESS SYSTEMS LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.